Search icon

CT 53 Farren LLC

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

Company Details

Entity Name: CT 53 Farren LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Aug 2024
Business ALEI: 3057806
Annual report due: 31 Mar 2026
Business address: 911 Seton Pl, Brooklyn, NY, 11230-1104, United States
Mailing address: 911 Seton Pl, Brooklyn, NY, United States, 11230-1104
Place of Formation: CONNECTICUT
E-Mail: lmanagestone@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Yehuda Z. Kreditor Agent 88 Bradley Rd Ste 3, Woodbridge, CT, 06525-2300, United States 88 Bradley Rd Ste 3, Woodbridge, CT, 06525-2300, United States +1 347-563-6199 yezekre@gmail.com 88 Bradley Rd Ste 3, Woodbridge, CT, 06525-2300, United States

Officer

Name Role Business address Phone E-Mail Residence address
Yehuda Z. Kreditor Officer 88 Bradley Rd Ste 3, Woodbridge, CT, 06525-2300, United States +1 347-563-6199 yezekre@gmail.com 88 Bradley Rd Ste 3, Woodbridge, CT, 06525-2300, United States
Yaakov Jakubowicz Officer - - - 1320 47th St, Brooklyn, NY, 11219-2643, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012886101 2025-03-09 - Annual Report Annual Report -
BF-0012740795 2024-08-22 - 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
0005244396 Active OFS 2024-10-16 2029-10-16 ORIG FIN STMT

Parties

Name CT 53 Farren LLC
Role Debtor
Name Stormfield SPV I, 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 53 FARREN AV 076/0986/01400// 0.14 3390 Source Link
Acct Number 076 0986 01400
Assessment Value $308,980
Appraisal Value $441,400
Land Use Description APT5 - 12 R MDL-03
Zone RM2
Neighborhood 0400
Land Assessed Value $42,840
Land Appraised Value $61,200

Parties

Name CT 53 Farren LLC
Sale Date 2024-10-21
Sale Price $720,000
Name NETZ CLIMAX DE LLC
Sale Date 2022-12-27
Name CLIMAX - NEW HAVEN LLC
Sale Date 2022-05-10
Sale Price $550,000
Name GESLER J DAVID
Sale Date 1991-05-20
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