Search icon

CLIMAX - NEW HAVEN LLC

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

Company Details

Entity Name: CLIMAX - NEW HAVEN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 24 Jan 2022
Business ALEI: 2430932
Annual report due: 31 Mar 2026
Business address: 399 Whalley Ave, New Haven, CT, 06511-3008, United States
Mailing address: PO Box 3616, Woodbridge, CT, United States, 06525
Mailing jurisdiction address: 3524 Silverside Rd, 35B, Wilmington, DE, 19810-4929, United States
ZIP code: 06511
County: New Haven
Place of Formation: DELAWARE
E-Mail: leibi@mandymanagement.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
MANDY MANAGEMENT, LLC Agent

Officer

Name Role Business address Residence address
Menachem Gurevitch Officer 399 Whalley Ave, 103, New Haven, CT, 06511-3008, United States 1422 President St, Brooklyn, NY, 11213, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013182806 2025-03-24 - Annual Report Annual Report -
BF-0012098049 2024-03-21 - Annual Report Annual Report -
BF-0011143097 2023-03-13 - Annual Report Annual Report -
BF-0010427170 2022-01-24 - Business Registration Foreign Registration Statement -

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
West Haven 45 SPRING ST 55/99/// 0.07 14767 Source Link
Acct Number 00002781
Assessment Value $195,440
Appraisal Value $279,200
Land Use Description TWO FAMILY
Zone IPD
Land Assessed Value $46,270
Land Appraised Value $66,100

Parties

Name NETZ CLIMAX DE LLC
Sale Date 2022-12-23
Name CLIMAX - NEW HAVEN LLC
Sale Date 2022-01-19
Sale Price $196,000
Name EDWARDS DENNIS
Sale Date 2013-05-08
Name EDWARDS DENNIS R & PATRICIA
Sale Date 2006-05-15
Name EDWARDS DENNIS R
Sale Date 2000-12-13
New Haven 179 CHATHAM ST 158/0798/02100// 0.13 7256 Source Link
Acct Number 158 0798 02100
Assessment Value $148,050
Appraisal Value $211,500
Land Use Description Two Family
Zone RM1
Neighborhood 1000
Land Assessed Value $46,130
Land Appraised Value $65,900

Parties

Name NETZ CLIMAX DE LLC
Sale Date 2022-12-27
Name ABCD Investments DE LLC
Sale Date 2022-02-14
Sale Price $185,000
Name CLIMAX - NEW HAVEN LLC
Sale Date 2022-02-11
Name UMILE LOUIS T ADMIN
Sale Date 2019-11-22
Name TOMASICH ANTEO
Sale Date 2016-01-04
Sale Price $124,000
New Haven 24 DAISY ST 289/0518/00300// 0.14 17826 Source Link
Acct Number 289 0518 00300
Assessment Value $172,410
Appraisal Value $246,300
Land Use Description Two Family
Zone RM1
Neighborhood 1600
Land Assessed Value $33,460
Land Appraised Value $47,800

Parties

Name ALJOE DANIAN
Sale Date 2024-05-14
Sale Price $320,000
Name NETZ CLIMAX DE LLC
Sale Date 2022-12-27
Name CLIMAX - NEW HAVEN LLC
Sale Date 2022-01-20
Sale Price $175,000
Name LEBLANC DOUGLAS B & LAURA A
Sale Date 2000-01-28
Sale Price $30,000
Name VOTTO ERNEST
Sale Date 2000-01-28
New Haven 228 GREENWICH AV 267/0015/03300// 0.11 15728 Source Link
Acct Number 267 0015 03300
Assessment Value $117,530
Appraisal Value $167,900
Land Use Description Two Family
Zone RM2
Neighborhood 2000
Land Assessed Value $21,210
Land Appraised Value $30,300

Parties

Name NETZ CLIMAX DE LLC
Sale Date 2022-12-27
Name CLIMAX - NEW HAVEN LLC
Sale Date 2022-01-28
Sale Price $180,000
Name HARRISON CARL
Sale Date 2021-04-13
Name CCK REAL ESTATE LLC
Sale Date 2005-05-31
Name STANLEY KIERRON
Sale Date 2004-06-29
Sale Price $133,000
New Haven 276 GREENWICH AV 267/0015/02300// 0.17 15718 Source Link
Acct Number 267 0015 02300
Assessment Value $164,710
Appraisal Value $235,300
Land Use Description Three Family
Zone RM2
Neighborhood 2000
Land Assessed Value $22,330
Land Appraised Value $31,900

Parties

Name WILSON JAMACEY D
Sale Date 2024-09-24
Sale Price $480,000
Name NETZ CLIMAX DE LLC
Sale Date 2022-12-27
Name CLIMAX - NEW HAVEN LLC
Sale Date 2022-01-12
Sale Price $297,500
Name DSMS, LLC
Sale Date 2015-11-20
Sale Price $40,000
Name T&A SERVICES, LLC
Sale Date 2010-02-19
New Haven 247 MUNSON ST 284/0392/00500// 0.08 17109 Source Link
Acct Number 284 0392 00500
Assessment Value $146,650
Appraisal Value $209,500
Land Use Description Two Family
Zone IH
Neighborhood 1600
Land Assessed Value $31,570
Land Appraised Value $45,100

Parties

Name NETZ CLIMAX DE LLC
Sale Date 2022-12-27
Name CLIMAX - NEW HAVEN LLC
Sale Date 2022-01-25
Sale Price $195,000
Name TYSON EDWARD AND ROBERT D
Sale Date 1996-03-13
Name DANCE DOROTHY RACHEL
Sale Date 1995-01-30
Name The Unknown LLC
Sale Date 1986-06-19
New Haven 53 FARREN AV 076/0986/01400// 0.14 3390 Source Link
Acct Number 076 0986 01400
Assessment Value $308,980
Appraisal Value $441,400
Land Use Description APT5 - 12 R MDL-03
Zone RM2
Neighborhood 0400
Land Assessed Value $42,840
Land Appraised Value $61,200

Parties

Name CT 53 Farren LLC
Sale Date 2024-10-21
Sale Price $720,000
Name NETZ CLIMAX DE LLC
Sale Date 2022-12-27
Name CLIMAX - NEW HAVEN LLC
Sale Date 2022-05-10
Sale Price $550,000
Name GESLER J DAVID
Sale Date 1991-05-20
New Haven 499 WINTHROP AV 332122/0296/01100// 0.12 21665 Source Link
Acct Number 332 0296 01100
Assessment Value $168,980
Appraisal Value $241,400
Land Use Description Two Family
Zone RM2
Neighborhood 1600
Land Assessed Value $32,970
Land Appraised Value $47,100

Parties

Name NETZ CLIMAX DE LLC
Sale Date 2022-12-27
Name CLIMAX - NEW HAVEN LLC
Sale Date 2022-01-18
Sale Price $190,000
Name PurchRock, LLC
Sale Date 2021-12-20
Sale Price $122,500
Name COLLINS EDWINA M
Sale Date 1980-09-04
Hamden 360 GOODRICH ST 2126/284/// 0.11 1219 Source Link
Appraisal Value $326,300
Land Use Description Two Family M01
Zone R5
Neighborhood 58
Land Appraised Value $40,800

Parties

Name ALCANTARA LEOPOLDO MOORE
Sale Date 2024-08-08
Sale Price $324,900
Name NETZ CLIMAX DE LLC
Sale Date 2022-12-27
Name CLIMAX - NEW HAVEN LLC
Sale Date 2022-01-21
Sale Price $175,000
Name LEBLANC DOUGLAS & LAURA
Sale Date 1995-07-25
Sale Price $9,785
Name G T T CORP AS TRUSTEE OF
Sale Date 1994-05-27
West Haven 217 FAIRFAX ST 59/63/// 0.14 15130 Source Link
Acct Number 00002135
Assessment Value $164,850
Appraisal Value $235,500
Land Use Description Single Fam MDL-01
Zone R2
Land Assessed Value $57,120
Land Appraised Value $81,600

Parties

Name NETZ CLIMAX DE LLC
Sale Date 2022-12-23
Name CLIMAX - NEW HAVEN LLC
Sale Date 2022-01-14
Sale Price $132,000
Name SODERBERG ELIZABETH L
Sale Date 2016-06-18
Name SODERBERG RICHARD E &
Sale Date 1993-07-09
Sale Price $80,000
Name CARICHNER ANN S
Sale Date 1983-01-18
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