Entity Name: | 35 COUNTY CT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 22 Aug 2024 |
Branch of: | 35 COUNTY CT LLC, NEW YORK (Company Number 7402703) |
Business ALEI: | 3057734 |
Annual report due: | 31 Mar 2025 |
Business address: | 279 Cherry Ln, Suffern, NY, 10901-6722, United States |
Mailing address: | 279 Cherry Ln, Suffern, NY, United States, 10901-6722 |
Place of Formation: | NEW YORK |
E-Mail: | mlmoskovits@gmail.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ARYA MOSKOVITS | Agent | 279 Cherry Ln, Suffern, NY, 10901-6722, United States | 35 County St, New Haven, CT, 06511-3201, United States | +1 718-869-0516 | mlmoskovits@gmail.com | 35 County St, New Haven, CT, 06511-3201, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ARYA MOSKOVITS | Officer | 279 Cherry Ln, Suffern, NY, 10901-6722, United States | +1 718-869-0516 | mlmoskovits@gmail.com | 35 County St, New Haven, CT, 06511-3201, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012740510 | 2024-08-22 | - | Business Registration | Foreign Registration Statement | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005268258 | Active | OFS | 2025-02-10 | 2030-02-10 | ORIG FIN STMT | |||||||||||||
|
Name | 35 COUNTY CT LLC |
Role | Debtor |
Name | BROADVIEW CAPITAL, INC. |
Role | Secured Party |
Parties
Name | 35 COUNTY CT LLC |
Role | Debtor |
Name | BROADVIEW CAPITAL, INC. |
Role | Secured Party |
Parties
Name | 35 COUNTY CT LLC |
Role | Debtor |
Name | BROADVIEW CAPITAL, INC. |
Role | Secured Party |
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 | 78 PIERPONT ST | 163/0725/01600// | 0.09 | 7937 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 35 COUNTY CT LLC |
Sale Date | 2024-10-21 |
Sale Price | $320,000 |
Name | Netz Consolidated LLC |
Sale Date | 2022-03-02 |
Name | NETZ BONDS NEW HAVEN, LLC |
Sale Date | 2011-02-28 |
Sale Price | $60,000 |
Name | BANK OF AMERICA |
Sale Date | 2010-04-01 |
Name | DRULLARD AUGUSTO |
Sale Date | 2006-09-15 |
Sale Price | $225,000 |
Acct Number | 320 0300 00500 |
Assessment Value | $197,470 |
Appraisal Value | $282,100 |
Land Use Description | Three Family |
Zone | RM2 |
Neighborhood | 1600 |
Land Assessed Value | $31,920 |
Land Appraised Value | $45,600 |
Parties
Name | 35 COUNTY CT LLC |
Sale Date | 2025-02-10 |
Sale Price | $390,000 |
Name | OCEAN 10 DELAWARE LLC |
Sale Date | 2018-01-16 |
Sale Price | $142,128 |
Name | 35 COUNTY, LLC |
Sale Date | 2011-08-01 |
Name | WALLES ABRAHAM |
Sale Date | 2011-04-18 |
Sale Price | $50,000 |
Name | STEINBACH MICHAEL |
Sale Date | 2004-12-14 |
Acct Number | 302 0048 00200 |
Assessment Value | $202,650 |
Appraisal Value | $289,500 |
Land Use Description | Two Family |
Zone | RM2 |
Neighborhood | 2000 |
Land Assessed Value | $26,740 |
Land Appraised Value | $38,200 |
Parties
Name | 35 COUNTY CT LLC |
Sale Date | 2025-01-31 |
Sale Price | $390,000 |
Name | NETZ BONDS NEW HAVEN VI, LLC |
Sale Date | 2018-08-23 |
Name | GAN EDEN CHADASH, LLC |
Sale Date | 2016-10-11 |
Name | SIM LEV HOLDINGS, LLC |
Sale Date | 2016-09-09 |
Sale Price | $103,754 |
Name | WELLS FARGO BANK TR |
Sale Date | 2016-06-21 |
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