Search icon

154 Frank LLC

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

Company Details

Entity Name: 154 Frank LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Dec 2023
Business ALEI: 2912053
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

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
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-0012851226 2025-03-20 - Annual Report Annual Report -
BF-0012502111 2024-03-28 - Annual Report Annual Report -
BF-0012523751 2024-01-09 2024-01-09 Change of Business Address Business Address Change -
BF-0012501320 2023-12-20 - 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 154 FRANK ST 304/0044/00100// 0.11 19631 Source Link
Acct Number 304 0044 00100
Assessment Value $83,440
Appraisal Value $119,200
Land Use Description Single Family
Zone RM2
Neighborhood 2000
Land Assessed Value $23,590
Land Appraised Value $33,700

Parties

Name 154 Frank LLC
Sale Date 2024-01-16
Sale Price $127,000
Name MOYE KELLY B
Sale Date 2009-03-13
Sale Price $50,000
Name C/O MARY SIMS-WILLIAMS
Sale Date 2009-03-13
Name DEWEY MABEL
Sale Date 1968-06-13
See something incorrect or outdated?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