Search icon

MANS LLC

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

Company Details

Entity Name: MANS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Dec 2023
Business ALEI: 2898897
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: mbofficec@gmail.com
E-Mail: mangami770@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
Registered Agents Inc Agent

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-0012848850 2025-03-28 - Annual Report Annual Report -
BF-0012476404 2024-03-18 - Annual Report Annual Report -
BF-0012474383 2023-12-01 - 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 222 HALLOCK AV 267/0010/00100// 0.08 15642 Source Link
Acct Number 267 0010 00100
Assessment Value $136,780
Appraisal Value $195,400
Land Use Description Three Family
Zone RM2
Neighborhood 2000
Land Assessed Value $21,630
Land Appraised Value $30,900

Parties

Name MANS LLC
Sale Date 2024-02-22
Sale Price $600,000
Name SKNH LLC
Sale Date 2020-06-01
Sale Price $135,000
Name MULTI FAMILY HOMES REALTY, LLC
Sale Date 2016-11-30
Name NHIG-TWO, LLC
Sale Date 2014-01-28
Sale Price $120,000
Name BEIT AVIV II, LLC
Sale Date 2008-11-14
Sale Price $115,000
New Haven 119 CARMEL ST 332/0305/01500// 0.07 21765 Source Link
Acct Number 332 0305 01500
Assessment Value $173,040
Appraisal Value $247,200
Land Use Description Three Family
Zone RM2
Neighborhood 2200
Land Assessed Value $45,080
Land Appraised Value $64,400

Parties

Name MANS LLC
Sale Date 2024-02-22
Sale Price $600,000
Name SKNH LLC
Sale Date 2020-06-01
Sale Price $190,000
Name MULTI FAMILY HOMES REALTY, LLC
Sale Date 2016-11-30
Name NEW HAVEN INVESTMENT GROUP, LLC
Sale Date 2013-02-20
Name NEW HAVEN CAPITAL INVESTMENT, LLC
Sale Date 2013-02-20
Sale Price $74,000
New Haven 850 WINCHESTER AV 253/0526/02000// 0.22 14414 Source Link
Acct Number 253 0526 02000
Assessment Value $137,690
Appraisal Value $196,700
Land Use Description Two Family
Zone RM2
Neighborhood 1600
Land Assessed Value $35,350
Land Appraised Value $50,500

Parties

Name MANS LLC
Sale Date 2024-02-22
Sale Price $300,000
Name SKNH LLC
Sale Date 2020-06-01
Sale Price $95,000
Name NEW HAVEN INVESTMENT GROUP, LLC
Sale Date 2012-11-19
Sale Price $47,000
Name PORTO CATERINA
Sale Date 2001-04-17
Sale Price $18,000
Name ASSOCIATES FINANCIAL SERVICES COMPANY, INC.
Sale Date 2000-12-27
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