Search icon

CBNH LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -

Property Vision Details

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
Acct Number 402 1183 05300
Assessment Value $89,320
Appraisal Value $127,600
Land Use Description Single Family
Zone RM1
Neighborhood 2600
Land Assessed Value $40,250
Land Appraised Value $57,500

Parties

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
New Haven 106 FRANK ST 303/0064/03000// 0.13 19484 Source Link
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
New Haven 27 ELLIOTT ST 299/0146/03100// 0.1 18898 Source Link
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
Bristol 122 HIGH ST 30//225// 0.41 1791 Source Link
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
New Haven 15 HURLBURT ST 275/0031/02800// 0.07 16115 Source Link
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
New Haven 212 EXCHANGE ST 166/0732/02700// 0.08 8286 Source Link
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
New Haven 442 POPLAR ST 168/0781/01100// 0.1 8689 Source Link
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
New Haven 86 OAK RIDGE DR #39 138/1043/03103// - 6389 Source Link
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
New Haven 13 HURLBURT ST 275/0031/02700// 0.07 16114 Source Link
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
See something incorrect or outdated? Let us know

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