Search icon

ESZ REALTY LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ESZ REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Feb 2024
Business ALEI: 2944679
Annual report due: 31 Mar 2026
Business address: 565 Ellsworth Ave, New Haven, CT, 06511-1672, United States
Mailing address: 565 Ellsworth Ave, New Haven, CT, United States, 06511-1672
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: sedelkopf@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
Menaham Edelkopf Agent 565 Ellsworth Ave, New Haven, CT, 06511-1672, United States 565 Ellsworth Ave, New Haven, CT, 06511-1672, United States +1 203-996-2828 mdbatim@gmail.com 565 Ellsworth Ave, New Haven, CT, 06511-1672, United States

Officer

Name Role Business address Residence address
Eliyahu Edelkopf Officer - 866 Eastern Pkwy, 5A, Brooklyn, NY, 11213-3510, United States
Shneor Edelkopf Officer 565 Ellsworth Ave, New Haven, CT, 06511-1672, United States 620 Ellsworth Ave, New Haven, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012858381 2025-03-05 - Annual Report Annual Report -
BF-0012550638 2024-02-09 - 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 49 BUTTON ST 275/0030/04000// 0.14 16087 Source Link
Acct Number 275 0030 04000
Assessment Value $127,540
Appraisal Value $182,200
Land Use Description Two Family
Zone RM2
Neighborhood 2000
Land Assessed Value $24,150
Land Appraised Value $34,500

Parties

Name ESZ REALTY LLC
Sale Date 2024-05-16
Name S&Y Investments LLC
Sale Date 2024-05-16
Sale Price $235,000
Name ALLEN DELSIA EST
Sale Date 2024-05-16
Name ALLEN DELSIA
Sale Date 2017-12-06
Name ALLEN JOSEPH F & DELSIA & SURV
Sale Date 1965-12-28
New Haven 329 GRAND AV 172/0753/01400// 0.06 9279 Source Link
Acct Number 172 0753 01400
Assessment Value $138,390
Appraisal Value $197,700
Land Use Description Two Family
Zone BA1
Neighborhood 0900
Land Assessed Value $23,520
Land Appraised Value $33,600

Parties

Name ESZ Realty 3 LLC
Sale Date 2024-10-30
Name ESZ REALTY LLC
Sale Date 2024-04-02
Sale Price $250,000
Name LLOYD AUDREY
Sale Date 1986-04-30
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