Search icon

CHAPEL AND W RIVER, LLC

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

Company Details

Entity Name: CHAPEL AND W RIVER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Mar 2021
Business ALEI: 1380367
Annual report due: 31 Mar 2026
Business address: 770 CHAPEL STREET, NEW HAVEN, CT, 06510, United States
Mailing address: 770 CHAPEL STREET, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: JHBERNBLUM@YAHOO.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

Officer

Name Role Business address Phone E-Mail Residence address
STEVEN BERNBLUM Officer 770 CHAPEL STREET, NEW HAVEN, CT, 06510, United States - - 770 Chapel St, New Haven, CT, 06510-3101, United States
JULIE BERNBLUM Officer 770 CHAPEL STREET, NEW HAVEN, CT, 06510, United States +1 203-988-3317 jhbernblum@yahoo.com 770 CHAPEL ST, NEW HAVEN, CT, 06510, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JULIE BERNBLUM Agent 770 CHAPEL STREET, NEW HAVEN, CT, 06510, United States 770 CHAPEL STREET, NEW HAVEN, CT, 06510, United States +1 203-988-3317 jhbernblum@yahoo.com 770 CHAPEL ST, NEW HAVEN, CT, 06510, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013160417 2025-02-24 - Annual Report Annual Report -
BF-0012241765 2024-02-13 - Annual Report Annual Report -
BF-0011111898 2023-01-05 - Annual Report Annual Report -
BF-0010211138 2022-02-02 - Annual Report Annual Report 2022
0007199225 2021-03-02 2021-03-02 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
Milford 36-38 WEST MAIN ST 65/313/17// - 15455 Source Link
Acct Number 001503
Assessment Value $235,680
Appraisal Value $336,690
Land Use Description OFFICE BLD MDL-94
Zone RO
Neighborhood H
Land Assessed Value $133,550
Land Appraised Value $190,790

Parties

Name CHAPEL AND W RIVER, LLC
Sale Date 2021-04-01
Name BERNBLUM STEVEN
Sale Date 1980-03-28
New Haven 1363 CHAPEL ST 316/0244/03100// 0.07 20301 Source Link
Acct Number 316 0244 03100
Assessment Value $158,690
Appraisal Value $226,700
Land Use Description Three Family
Zone BA
Neighborhood 1800
Land Assessed Value $34,650
Land Appraised Value $49,500

Parties

Name CHAPEL AND W RIVER, LLC
Sale Date 2021-04-05
Name BERNBLUM STEVEN
Sale Date 1985-10-25
Sale Price $58,000
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