Search icon

DVASH CT LLC

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

Company Details

Entity Name: DVASH CT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jun 2023
Business ALEI: 2813589
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: zdvash@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 lmanagestone@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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012827965 2025-03-25 - Annual Report Annual Report -
BF-0012455249 2024-02-07 - Annual Report Annual Report -
BF-0011868534 2023-06-28 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005199024 Active OFS 2024-03-15 2029-03-15 ORIG FIN STMT

Parties

Name DVASH CT LLC
Role Debtor
Name LOAN FUNDER LLC SERIES 71094
Role Secured Party
0005198495 Active OFS 2024-03-12 2029-03-12 ORIG FIN STMT

Parties

Name DVASH CT LLC
Role Debtor
Name LOAN FUNDER LLC SERIES 70741
Role Secured Party

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 593 WINCHESTER AV 255/0453/00600// 0.16 14627 Source Link
Acct Number 255 0453 00600
Assessment Value $301,420
Appraisal Value $430,600
Land Use Description APT5 - 12 R MDL-03
Zone RM2
Neighborhood 1600
Land Assessed Value $35,700
Land Appraised Value $51,000

Parties

Name 593 Winchester LLC
Sale Date 2024-12-30
Name DVASH CT LLC
Sale Date 2023-09-15
Sale Price $630,000
Name THP DELAWARE LLC
Sale Date 2019-04-04
Name TWIN HILLS 2 LLC
Sale Date 2017-11-30
Sale Price $275,000
Name SOUNDVIEW PROPERTY RENEWAL, LLC
Sale Date 2009-05-26
Sale Price $150,000
New Haven 100 ATWATER ST 161/0784/00800// 0.08 7719 Source Link
Acct Number 161 0784 00800
Assessment Value $182,980
Appraisal Value $261,400
Land Use Description Two Family
Zone RM1
Neighborhood 1000
Land Assessed Value $43,890
Land Appraised Value $62,700

Parties

Name DVASH CT LLC
Sale Date 2023-08-25
Sale Price $275,000
Name OCEAN 60 LLC
Sale Date 2017-01-05
Name SHADMIT, LLC
Sale Date 2016-06-08
Sale Price $115,000
Name PATEL ZARNA
Sale Date 2013-12-13
Sale Price $71,500
Name FEDERAL NATIONAL MORTGAGE
Sale Date 2012-12-28
New Haven 244 QUINNIPIAC AV 084/0991/00700// 0.19 3647 Source Link
Acct Number 084 0991 00700
Assessment Value $151,830
Appraisal Value $216,900
Land Use Description Two Family
Zone RM2
Neighborhood 0400
Land Assessed Value $42,420
Land Appraised Value $60,600

Parties

Name DVASH CT LLC
Sale Date 2024-03-18
Sale Price $260,000
Name 244 QUINNIPIAC, LLC
Sale Date 2013-03-26
Sale Price $30,000
Name EDELKOPF MENAHEM
Sale Date 2013-03-26
Sale Price $30,000
Name FIRST NIAGARA BANK
Sale Date 2011-11-09
Name AZANA MARIA E & LOARTE AIDEE M
Sale Date 2006-06-01
Sale Price $210,000
New Haven 131 CLAY ST 172/0766/01500// 0.12 9337 Source Link
Acct Number 172 0766 01500
Assessment Value $167,300
Appraisal Value $239,000
Land Use Description Two Family
Zone RM2
Neighborhood 0900
Land Assessed Value $27,440
Land Appraised Value $39,200

Parties

Name DVASH CT LLC
Sale Date 2023-09-15
Sale Price $210,000
Name THP DELAWARE LLC
Sale Date 2019-04-04
Name TWIN HILLS 2 LLC
Sale Date 2017-11-30
Sale Price $100,000
Name SOUNDVIEW PROPERTY RENEWAL, LLC
Sale Date 2008-10-14
Sale Price $35,000
Name GARGUILO FRANCESCO
Sale Date 2000-11-20
Sale Price $40,100
New Haven 370 SHELTON AV 288/0499/01500// 0.12 17571 Source Link
Acct Number 288 0499 01500
Assessment Value $152,740
Appraisal Value $218,200
Land Use Description Two Family
Zone RM1
Neighborhood 1600
Land Assessed Value $32,970
Land Appraised Value $47,100

Parties

Name DVASH CT LLC
Sale Date 2023-12-05
Sale Price $270,000
Name DOZIER PHILLIP & CLARISSA
Sale Date 2010-11-18
Sale Price $90,000
Name DEUTSCHE BANK NATIONAL TRUST
Sale Date 2010-09-09
Name CARTER DANIELLE
Sale Date 2008-01-25
Name THE BANK OF NEW YORK
Sale Date 2003-10-24
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