Entity Name: | CBNH LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for Forfeiture |
Date Formed: | 20 Mar 2020 |
Business ALEI: | 1340079 |
Annual report due: | 31 Mar 2026 |
Business address: | 33 Dixwell Ave, New Haven, CT, 06511, United States |
Mailing address: | 33 Dixwell Ave, Suite 329, New Haven, CT, United States, 06511 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | mendel92@gmail.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
menachem ezagui | Agent | 33 Dixwell Ave, New Haven, CT, 06511, United States | 33 Dixwell Ave, Suite 329, New Haven, CT, 06511, United States | +1 917-586-2343 | mendel92@gmail.com | 655 litchfield tpke, New Haven, CT, 06524, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
menachem ezagui | Officer | 33 Dixwell Ave, New Haven, CT, 06511, United States | +1 917-586-2343 | mendel92@gmail.com | 655 litchfield tpke, New Haven, CT, 06524, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013325594 | 2025-02-15 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0013214609 | 2024-11-21 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012732074 | 2024-08-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010539506 | 2022-04-01 | 2022-04-01 | Interim Notice | Interim Notice | - |
BF-0010188776 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
BF-0010072466 | 2021-06-25 | 2021-06-25 | Interim Notice | Interim Notice | - |
0007374318 | 2021-06-17 | - | Annual Report | Annual Report | 2021 |
0006968135 | 2020-08-19 | 2020-08-19 | Change of Agent Address | Agent Address Change | - |
0006843805 | 2020-03-20 | 2020-03-20 | Business Formation | Certificate of Organization | - |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Haven | 2 VICTORY DR | 402/1183/05300// | 0.18 | 24936 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CBNH LLC |
Sale Date | 2021-05-14 |
Name | SLNH PROPERTIES, LLC |
Sale Date | 2016-06-15 |
Name | 2 VICTORY DRIVE, LLC |
Sale Date | 2013-01-29 |
Name | EDELKOPF MENAHEM |
Sale Date | 2013-01-29 |
Sale Price | $33,000 |
Name | FEDERAL NATIONAL MORTGAGE |
Sale Date | 2012-12-21 |
Acct Number | 303 0064 03000 |
Assessment Value | $138,250 |
Appraisal Value | $197,500 |
Land Use Description | Two Family |
Zone | RM2 |
Neighborhood | 2000 |
Land Assessed Value | $24,010 |
Land Appraised Value | $34,300 |
Parties
Name | CBNH LLC |
Sale Date | 2021-05-14 |
Name | SLNH PROPERTIES, LLC |
Sale Date | 2016-06-15 |
Name | 552 DIXWELL, LLC |
Sale Date | 2013-11-22 |
Sale Price | $73,000 |
Name | SUPREME ACQUISITIONS, LLC |
Sale Date | 2012-07-31 |
Sale Price | $30,000 |
Name | DEUTSCHE BANK NATIONAL TRUST |
Sale Date | 2012-07-09 |
Acct Number | 299 0146 03100 |
Assessment Value | $157,220 |
Appraisal Value | $224,600 |
Land Use Description | Two Family |
Zone | RM2 |
Neighborhood | 1900 |
Land Assessed Value | $35,910 |
Land Appraised Value | $51,300 |
Parties
Name | CBNH LLC |
Sale Date | 2021-05-14 |
Name | SLNH PROPERTIES, LLC |
Sale Date | 2016-06-15 |
Name | HSBS PROPERTIES LLC |
Sale Date | 2015-10-29 |
Name | EDELKOPF MENAHEM |
Sale Date | 2015-10-29 |
Sale Price | $70,000 |
Name | MIDFIRST BANK |
Sale Date | 2014-12-18 |
Sale Price | $66,300 |
Acct Number | 0056359 |
Assessment Value | $887,110 |
Appraisal Value | $1,267,300 |
Land Use Description | Apartments |
Zone | R-15 |
Land Assessed Value | $99,750 |
Land Appraised Value | $142,500 |
Parties
Name | 122 High Street LLC |
Sale Date | 2023-05-26 |
Sale Price | $1,800,000 |
Name | T REAL ESTATE LLC |
Sale Date | 2022-03-24 |
Sale Price | $235,000 |
Name | CBNH LLC |
Sale Date | 2021-05-25 |
Name | SP CAPITAL LLC |
Sale Date | 2021-05-25 |
Sale Price | $140,000 |
Name | Homeowners Finance Co. |
Sale Date | 2019-11-18 |
Acct Number | 275 0031 02800 |
Assessment Value | $22,540 |
Appraisal Value | $32,200 |
Land Use Description | VAC BLD |
Zone | RM2 |
Neighborhood | 2000 |
Land Assessed Value | $22,540 |
Land Appraised Value | $32,200 |
Parties
Name | CBNH LLC |
Sale Date | 2021-05-14 |
Name | SLNH PROPERTIES, LLC |
Sale Date | 2016-06-15 |
Name | 13-15 HURLBURT, LLC |
Sale Date | 2014-04-15 |
Name | SUPREME ACQUISITIONS, LLC |
Sale Date | 2012-12-11 |
Name | THE BANK OF SOUTHERN CONNECTICUT |
Sale Date | 2012-12-11 |
Acct Number | 166 0732 02700 |
Assessment Value | $143,710 |
Appraisal Value | $205,300 |
Land Use Description | Two Family |
Zone | RM1 |
Neighborhood | 1100 |
Land Assessed Value | $38,570 |
Land Appraised Value | $55,100 |
Parties
Name | CBNH LLC |
Sale Date | 2021-05-14 |
Name | SLNH PROPERTIES, LLC |
Sale Date | 2016-06-15 |
Name | 212 EXCHANGE, LLC |
Sale Date | 2014-04-14 |
Sale Price | $85,000 |
Name | SUPREME ACQUISITIONS, LLC |
Sale Date | 2012-10-11 |
Name | ELITE PROPERTY INVESTMENTS, LLC |
Sale Date | 2012-05-16 |
Sale Price | $54,000 |
Acct Number | 168 0781 01100 |
Assessment Value | $155,120 |
Appraisal Value | $221,600 |
Land Use Description | Three Family |
Zone | RM2 |
Neighborhood | 0900 |
Land Assessed Value | $26,880 |
Land Appraised Value | $38,400 |
Parties
Name | CBNH LLC |
Sale Date | 2021-05-14 |
Name | SLNH PROPERTIES, LLC |
Sale Date | 2016-06-15 |
Name | 442 POPLAR, LLC |
Sale Date | 2014-07-14 |
Sale Price | $100,000 |
Name | STEINBACH DAVID & JODY |
Sale Date | 2005-05-02 |
Name | STEINBACH DAVID |
Sale Date | 2002-06-18 |
Sale Price | $136,000 |
Acct Number | 138 1043 03103 |
Assessment Value | $43,750 |
Appraisal Value | $62,500 |
Land Use Description | Condominium |
Zone | RS2 |
Neighborhood | 0800 |
Parties
Name | CBNH LLC |
Sale Date | 2021-05-14 |
Sale Price | $53,000 |
Name | VILLEGAS JORGE |
Sale Date | 2014-08-07 |
Sale Price | $40,000 |
Name | SETTEMBRE ELM, LLC |
Sale Date | 2014-04-07 |
Sale Price | $30,700 |
Name | FEDERAL HOME LOAN MORTGAGE |
Sale Date | 2013-09-17 |
Name | OCWEN LOAN SERVICING, LLC |
Sale Date | 2013-09-17 |
Acct Number | 275 0031 02700 |
Assessment Value | $164,710 |
Appraisal Value | $235,300 |
Land Use Description | Two Family |
Zone | RM2 |
Neighborhood | 2000 |
Land Assessed Value | $22,540 |
Land Appraised Value | $32,200 |
Parties
Name | CBNH LLC |
Sale Date | 2021-05-14 |
Name | SLNH PROPERTIES, LLC |
Sale Date | 2016-06-15 |
Name | 13-15 HURLBURT, LLC |
Sale Date | 2014-04-15 |
Sale Price | $135,000 |
Name | SUPREME ACQUISITIONS, LLC |
Sale Date | 2012-12-11 |
Name | THE BANK OF SOUTHERN CONNECTICUT |
Sale Date | 2012-12-11 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information