Search icon

176 Frank Street LLC

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

Company Details

Entity Name: 176 Frank Street LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Aug 2024
Business ALEI: 3055784
Annual report due: 31 Mar 2026
Business address: 623 Ingram Ave, Staten Island, NY, 10314-4366, United States
Mailing address: 623 Ingram Ave, Staten Island, NY, United States, 10314-4366
Place of Formation: CONNECTICUT
E-Mail: gedschorr@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
Josh Shorr Agent 176 Frank St, New Haven, CT, 06519-2010, United States 176 Frank St, New Haven, CT, 06519-2010, United States +1 917-246-9255 gedschorr@gmail.com 176 Frank St, New Haven, CT, 06519-2010, United States

Officer

Name Role Residence address
Gedalia Schorr Officer 623 Ingram Ave, Staten Island, NY, 10314-4366, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012885611 2025-03-25 - Annual Report Annual Report -
BF-0012735309 2024-08-19 - 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
0005249899 Active OFS 2024-11-13 2029-11-13 ORIG FIN STMT

Parties

Name 176 Frank Street LLC
Role Debtor
Name WHITE OAK ASSETS 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 174 FRANK ST 304/0044/02600// 0.08 19656 Source Link
Acct Number 304 0044 02600
Assessment Value $16,730
Appraisal Value $23,900
Land Use Description VAC POT BL
Zone RM2
Neighborhood 2000
Land Assessed Value $11,410
Land Appraised Value $16,300

Parties

Name 176 Frank Street LLC
Sale Date 2025-01-24
Name 442 ORANGE LLC
Sale Date 2022-06-02
Name NETZ-FRANK, LLC
Sale Date 2012-11-08
Name MANDY MANAGEMENT, LLC
Sale Date 2012-05-25
Name CONTINUUM OF CARE HOLDING CO *
Sale Date 1986-07-23
New Haven 176 FRANK ST 304/0044/02500// 0.16 19655 Source Link
Acct Number 304 0044 02500
Assessment Value $515,200
Appraisal Value $736,000
Land Use Description APT5 - 12 MDL-94
Zone RM2
Neighborhood 2000
Land Assessed Value $22,820
Land Appraised Value $32,600

Parties

Name 176 Frank Street LLC
Sale Date 2024-11-15
Sale Price $790,000
Name Netz Consolidated LLC
Sale Date 2022-03-02
Name NETZ-FRANK, LLC
Sale Date 2012-11-08
Name MANDY MANAGEMENT, LLC
Sale Date 2012-05-25
Sale Price $210,000
Name CONTINUUM OF CARE HOLDING CO *
Sale Date 1986-07-23
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