Search icon

16 Daggett LLC

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

Company Details

Entity Name: 16 Daggett LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 2023
Business ALEI: 2833602
Annual report due: 31 Mar 2026
Business address: 315 front st, new haven, CT, 06513, United States
Mailing address: 315 front st, 13, new haven, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mangami770@gmail.com
E-Mail: mbofficec@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
Shneor Edelkopf Agent 88 Bradley Rd, Woodbridge, CT, 06525, United States 88 Bradley Rd, Woodbridge, CT, 06525, United States +1 203-747-6760 sedelkopf@gmail.com 620 Ellsworth Ave, New Haven, CT, 06511, United States

Officer

Name Role Residence address
Vladislav Zarkh Officer 2113 Ave V, Apt 3H, Brooklyn, NY, 11229, United States
Nikita Zarkh Officer 2113 Ave V, Apt 3H, Brooklyn, NY, 11229, United States
Menachem Wolff Officer 1151 101st St, Bay Harbor Islands, FL, 33154, United States
Ariel Mangami Officer 523 Brooklyn Ave, Apt 1A, Brooklyn, NY, 11225, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012832954 2025-03-28 - Annual Report Annual Report -
BF-0012458655 2024-12-02 - Annual Report Annual Report -
BF-0012485141 2023-12-07 2023-12-07 Interim Notice Interim Notice -
BF-0011916998 2023-08-04 - 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
0005258947 Active OFS 2024-12-19 2029-12-19 ORIG FIN STMT

Parties

Name 16 Daggett LLC
Role Debtor
Name ICE LENDER HOLDINGS LLC
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 16 DAGGETT ST 301/0098/02500// 0.1 19275 Source Link
Acct Number 301 0098 02500
Assessment Value $125,930
Appraisal Value $179,900
Land Use Description Two Family
Zone RM2
Neighborhood 1900
Land Assessed Value $35,910
Land Appraised Value $51,300

Parties

Name 16 Daggett LLC
Sale Date 2023-12-19
Sale Price $150,000
Name DELEON JOSEPH
Sale Date 2008-04-01
Sale Price $140,000
Name SANTIAGO PILAR
Sale Date 2004-05-26
Name SANTIAGO ANGEL L JR
Sale Date 1998-11-27
Name SANTIAGO ANGEL L
Sale Date 1995-11-14
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