Search icon

CT 163 SHEFFIELD LLC

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

Company Details

Entity Name: CT 163 SHEFFIELD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Dec 2022
Business ALEI: 2670430
Annual report due: 31 Mar 2026
Business address: 88 Bradley Rd, Woodbridge, CT, 06525-2300, United States
Mailing address: 88 Bradley Rd, 3, Woodbridge, CT, United States, 06525-2300
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lmanagestone@gmail.com
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 Residence address
DAVID DVASH Officer 225 Richmond C, Deerfield Beach, FL, 33442-2990, United States
ELIEZER ROOZ Officer 1797 E 14th St, Brooklyn, NY, 11229-2001, United States
YEHUDA AFERGAN Officer 5847 SW 57th Way, Davie, FL, 33314-7479, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013213581 2025-03-27 - Annual Report Annual Report -
BF-0012361542 2024-03-13 - Annual Report Annual Report -
BF-0011373538 2024-03-13 - Annual Report Annual Report -
BF-0011372972 2022-12-01 - 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 162 SHEFFIELD AV 255/0453/02600// 0.14 14648 Source Link
Acct Number 255 0453 02600
Assessment Value $144,480
Appraisal Value $206,400
Land Use Description Two Family
Zone RM2
Neighborhood 1600
Land Assessed Value $33,460
Land Appraised Value $47,800

Parties

Name SCBH BH LLC & SURV
Sale Date 2025-03-27
Sale Price $515,000
Name CT 163 SHEFFIELD LLC
Sale Date 2022-12-30
Sale Price $260,000
Name LIANG ZHU & KHOO-LIANG KATHERINE
Sale Date 2012-12-24
Sale Price $50,000
Name SMITH VERNITA
Sale Date 2002-05-08
Sale Price $133,000
Name BUENAVENTURA ANTONIO
Sale Date 2000-02-03
Sale Price $25,000
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