Search icon

Rovash connecticut llc

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: Rovash connecticut llc
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Oct 2022
Business ALEI: 2654507
Annual report due: 31 Mar 2026
Business address: 88 Bradley Ln, Bridgewater, NJ, 08807-2604, United States
Mailing address: 175 Dover St, 3, New Haven, CT, United States, 06513-4818
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rovashct@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
Nachman Blum Agent 88 Bradley Rd, 3, Woodbridge, CT, 06525-2300, United States 88 Bradley Rd, 3, Woodbridge, CT, 06525-2300, United States +1 203-550-2792 nmanagestone@gmail.com 88 Bradley Rd, 3, Woodbridge, CT, 06525-2300, United States

Officer

Name Role Business address Residence address
Eliezer m Rooz Officer - 1797 E 14th St, Brooklyn, NY, 11229-2001, United States
DAVID DVASH Officer 1020 Upminster K, Deerfield Beach, FL, 33442-2803, United States 225 Richmond C, Deerfield Beach, FL, 33442-2990, United States
Yehuda Afergan Officer - 5847 sw 57th way davie fl 33314, Hollywood, FL, 33024-1933, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013210978 2025-03-27 - Annual Report Annual Report -
BF-0011064913 2024-03-13 - Annual Report Annual Report -
BF-0012393813 2024-03-13 - Annual Report Annual Report -
BF-0011052647 2022-11-02 2022-11-02 Interim Notice Interim Notice -
BF-0011050618 2022-10-31 - 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 807 DIXWELL AV 289/0497/02200// 0.08 17765 Source Link
Acct Number 289 0497 02200
Assessment Value $151,200
Appraisal Value $216,000
Land Use Description Two Family
Zone BA
Neighborhood 1600
Land Assessed Value $31,430
Land Appraised Value $44,900

Parties

Name Rovash connecticut llc
Sale Date 2023-08-10
Sale Price $240,000
Name S&Y Investments LLC
Sale Date 2023-06-20
Sale Price $165,000
Name PENSCO TRUST COMPANY LLC
Sale Date 2016-10-28
Sale Price $80,500
Name WANG XIANGBING
Sale Date 2014-03-04
Sale Price $67,900
Name J & B HOMES, LLC
Sale Date 2009-04-09
Sale Price $55,000
Hamden 807 DIXWELL AVE 2125/469/// 0.01 979 Source Link
Appraisal Value $1,200
Land Use Description Vacant Unb M00
Zone T4
Neighborhood 50
Land Appraised Value $1,200

Parties

Name Rovash connecticut llc
Sale Date 2023-08-10
Sale Price $240,000
Name S & Y INVESTMENTS LLC
Sale Date 2023-06-20
Sale Price $165,000
Name PENSCO TRUST COMPANY LLC
Sale Date 2016-10-28
Sale Price $80,500
Name WANG XIANGBING
Sale Date 2014-03-07
Sale Price $1
Name J & B HOMES, LLC
Sale Date 2009-04-13
Sale Price $55,500
New Haven 17 CLAY ST 167/0770/01700// 0.16 8566 Source Link
Acct Number 167 0770 01700
Assessment Value $287,350
Appraisal Value $410,500
Land Use Description Three Family
Zone RM2
Neighborhood 0900
Land Assessed Value $28,350
Land Appraised Value $40,500

Parties

Name Clay Investments LLC
Sale Date 2024-11-06
Name S&Y Investments LLC
Sale Date 2023-05-10
Name Rovash connecticut llc
Sale Date 2023-02-22
Name S&Y Investments LLC
Sale Date 2023-02-14
Sale Price $525,000
Name KLEMAN DAVID
Sale Date 1992-05-08
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