Upload
others
View
5
Download
0
Embed Size (px)
Citation preview
2-2215-481
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
18 JACOBUS PLACE
# of Month
Monthly TAC Amount
Owner Information:
1274 49TH STREET
NEW YORK, NY 11219
JACOB ESTATES LLC
JACOBS ESTATES LLC.
1274 49TH STREET
NEW YORK, NY 11219
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $702.36
659880 $702.36 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to875289 6 $117.06
2011-11-18Posted Date Total TAC Amount: $702.36
659880 $702.36 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to875289 6 $117.06
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2265-6
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
502 EAST 138 STREET
# of Month
Monthly TAC Amount
Owner Information:
FRANKLIN D PACHECO
4915 BROADWAY
NEW YORK, NY 10034
502 E. JED REALTY CORP
FRANKLIN D PACHECO
502 E. JED REALTY
4915 BROADWAY
NEW YORK, NY 10034
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $1,450.14
672221 $1,450.14 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to754106 6 $241.69
2011-11-18Posted Date Total TAC Amount: $1,450.14
672221 $1,450.14 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to754106 6 $241.69
2011-12-21Posted Date Total TAC Amount: $3,943.68
672760 $1,971.84 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to754333 6 $328.64
672760 $1,971.84 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to754333 6 $328.64
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2265-25
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
510 EAST 138 STREET
# of Month
Monthly TAC Amount
Owner Information:
1601 BRONXDALE AVENUE - 201
BRONX, NY 10462
510 EAST 138TH ST REALTY CORP
MORTON RECHT
LANGSAM PROPERTY SERVICES
1601 BRONXDALE AVENUE SUITE 201
BRONX, NY 10462
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $2,253.83
623246 $667.56 Credit2011-07-01 2011-08-31to 2011-07-01 2011-12-31to702981 2 $333.78
628235 $529.68 Credit2011-07-01 2011-10-31to 2011-07-01 2011-12-31to845468 4 $132.42
628422 $578.64 Credit2011-07-01 2011-10-31to 2011-07-01 2011-12-31to848058 4 $144.66
632129 $312.05 Credit2011-07-01 2011-11-30to 2011-07-01 2011-12-31to881007 5 $62.41
656749 $165.90 Credit2011-07-01 2011-11-30to 2011-07-01 2011-12-31to883981 5 $33.18
2011-10-11Posted Date Total TAC Amount: $705.92
679143 $337.42 Credit2011-11-01 2011-12-31to 2011-07-01 2011-12-31to845468 2 $168.71
680015 $368.50 Credit2011-11-01 2011-12-31to 2011-07-01 2011-12-31to848058 2 $184.25
2011-11-02Posted Date Total TAC Amount: $3,524.60
623246 $294.60 Credit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to702981 4 $73.65
623246 $441.90 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to702981 6 $73.65
623246 $441.90 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to702981 6 $73.65
623246 $441.90 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to702981 6 $73.65
623246 $147.30 Credit2011-07-01 2011-08-31to 2011-07-01 2011-12-31to702981 2 $73.65
682004 $1,757.00 Credit2011-09-01 2011-12-31to 2011-07-01 2011-12-31to702981 4 $439.25
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2265-25
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
510 EAST 138 STREET
# of Month
Monthly TAC Amount
Owner Information:
1601 BRONXDALE AVENUE - 201
BRONX, NY 10462
510 EAST 138TH ST REALTY CORP
MORTON RECHT
LANGSAM PROPERTY SERVICES
1601 BRONXDALE AVENUE SUITE 201
BRONX, NY 10462
Managing Agent Information:
2011-11-18Posted Date Total TAC Amount: $5,283.02
682004 $2,635.50 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to702981 6 $439.25
679143 $1,012.26 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to845468 6 $168.71
680015 $1,105.50 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to848058 6 $184.25
682362 $75.68 Credit2011-12-01 2011-12-31to 2011-07-01 2011-12-31to883981 1 $75.68
682362 $454.08 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to883981 6 $75.68
2011-12-21Posted Date Total TAC Amount: $730.45
683466 $104.35 Credit2011-12-01 2011-12-31to 2011-07-01 2011-12-31to881007 1 $104.35
683466 $626.10 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to881007 6 $104.35
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2265-31
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
522 EAST 138 STREET
# of Month
Monthly TAC Amount
Owner Information:
CHEN CHUNG WENG
522 EAST 138TH STREET
BRONX, NY 10454-3077
WENGS ENTERPRISES CORP
DAVID WENG
522 EAST 138 STREET
BRONX, NY 10454
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $446.16
642450 $446.16 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to891829 6 $74.36
2011-11-18Posted Date Total TAC Amount: $74.36
642450 $74.36 Credit2012-01-01 2012-01-31to 2012-01-01 2012-06-30to891829 1 $74.36
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2265-33
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
526 EAST 138 STREET
# of Month
Monthly TAC Amount
Owner Information:
P O BOX 300513 - MIDWOOD STA
BROOKLYN, NY 11230
SOBRO SHARP LLC.
SOBRO SHARP 11, LLC
P O BOX 300513 - MIDWOOD STA
BROOKLYN, NY 11230
Managing Agent Information:
2011-07-13Posted Date Total TAC Amount: $287.45
673276 $234.29 Credit2011-06-01 2011-06-30to 2011-01-01 2011-06-30to866396 1 $234.29
667826 $53.16 Credit2011-03-01 2011-06-30to 2011-01-01 2011-06-30to900030 4 $13.29
2011-07-15Posted Date Total TAC Amount: $1,485.48
673276 $1,405.74 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to866396 6 $234.29
667826 $79.74 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to900030 6 $13.29
2011-11-18Posted Date Total TAC Amount: $1,419.03
673276 $1,405.74 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to866396 6 $234.29
667826 $13.29 Credit2012-01-01 2012-01-31to 2012-01-01 2012-06-30to900030 1 $13.29
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2265-35
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
530 EAST 138 STREET
# of Month
Monthly TAC Amount
Owner Information:
P O BOX 300513 - MIDWOOD STA
BROOKLYN, NY 11230
SOBRO SHARP LLC.
SOBRO SHARP 11, LLC
P O BOX 300513 - MIDWOOD STA
BROOKLYN, NY 11230
Managing Agent Information:
2011-07-13Posted Date Total TAC Amount: $1,262.24
660079 $180.32 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to881091 1 $180.32
660079 $1,081.92 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to881091 6 $180.32
2011-07-15Posted Date Total TAC Amount: $1,081.92
660079 $1,081.92 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to881091 6 $180.32
2011-11-02Posted Date Total TAC Amount: ($1,442.56)
660079 ($360.64) Debit2011-05-01 2011-06-30to 2011-01-01 2011-06-30to881091 2 ($180.32)
660079 ($1,081.92) Debit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to881091 6 ($180.32)
2011-11-18Posted Date Total TAC Amount: $0.00
660079 $1,081.92 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to881091 6 $180.32
660079 ($1,081.92) Debit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to881091 6 ($180.32)
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2265-42
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
542 EAST 138 STREET
# of Month
Monthly TAC Amount
Owner Information:
542 E 138TH STREET
BRONX, NY 10454-4923
138 ST RLTY CP
ERIC J OPPENHEIMER
KENRAN REALTY
530 EAST 138 STREET
BRONX, NY 10454
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $1,401.12
657479 $1,401.12 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to832811 6 $233.52
2011-11-18Posted Date Total TAC Amount: $233.52
657479 $233.52 Credit2012-01-01 2012-01-31to 2012-01-01 2012-06-30to832811 1 $233.52
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2266-5
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
260 BROOK AVENUE
# of Month
Monthly TAC Amount
Owner Information:
PO BOX 300513 - MIDWOOD STATIO
BROOKLYN, NY 11230
BROOK AVENUE REALTY LLC
BROOKL AVENUE REALTY
PO BOX 300513 - MIDWOOD STATION
BROOKLYN, NY 11230
Managing Agent Information:
2011-07-13Posted Date Total TAC Amount: $573.92
671702 $573.92 Credit2011-05-01 2011-06-30to 2011-01-01 2011-06-30to837196 2 $286.96
2011-07-15Posted Date Total TAC Amount: $1,721.76
671702 $1,721.76 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to837196 6 $286.96
2011-11-18Posted Date Total TAC Amount: $1,721.76
671702 $1,721.76 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to837196 6 $286.96
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2267-65
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
537 EAST 139 STREET
# of Month
Monthly TAC Amount
Owner Information:
P O BOX 300513 - MIDWOOD STA
BROOKLYN, NY 11230
SOBRO SHARP 111, LLC
SOBRO SHARP 111, LLC
P O BOX 300513 - MIDWOOD STA
BROOKLYN, NY 11230
Managing Agent Information:
2011-11-02Posted Date Total TAC Amount: ($1,580.48)
622698 ($592.68) Debit2010-10-11 2010-12-31to 2010-07-01 2010-12-31to820896 3 ($197.56)
622698 ($987.80) Debit2011-01-01 2011-05-31to 2011-01-01 2011-06-30to820896 5 ($197.56)
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2268-14
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
522 EAST 142 STREET
# of Month
Monthly TAC Amount
Owner Information:
BENI PERSAUD KEMRAJ
522 EAST 142 STREET
BRONX, NY 10454
BENI PERSAUD KEMRAJ
522 EAST 142 STREET
BRONX, NY 10454
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $1,061.82
633767 $1,061.82 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to822854 6 $176.97
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2282-27
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
454 EAST 138 STREET
# of Month
Monthly TAC Amount
Owner Information:
454 EAST 138 STREET
BRONX, NY 10454
454 REALTY PARTNERS LLC
454 REALTY PARTNERS
454 EAST 138 STREET
BRONX, NY 10454
Managing Agent Information:
2011-10-11Posted Date Total TAC Amount: $671.46
679410 $671.46 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to893586 6 $111.91
2011-11-18Posted Date Total TAC Amount: $671.46
679410 $671.46 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to893586 6 $111.91
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2284-62
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
281 BROOK AVENUE
# of Month
Monthly TAC Amount
Owner Information:
25 WEST 45TH ST. SUITE 505
NEW YORK, NY 10036
SG2 MANAGEMENT LLC
LEMLE & WOLFF INC
5925 BROADWAY
BRONX, NY 10463
Managing Agent Information:
2011-12-21Posted Date Total TAC Amount: $45.63
685199 $45.63 Credit2011-09-01 2011-11-30to 2011-07-01 2011-12-31to903790 3 $15.21
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2285-67
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
451 EAST 140 STREET
# of Month
Monthly TAC Amount
Owner Information:
1325 SOUTHERN BOULEVARD #2
BRONX, NY 10459
C & KRIS CO LP
C & KRIS CO. LP
1325 SOUTHERN BLVD
BRONX, NY 10459
Managing Agent Information:
2011-11-02Posted Date Total TAC Amount: $1,207.31
615693 $44.80 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to885299 1 $44.80
615693 ($28.09) Debit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to885299 1 ($28.09)
615693 ($168.54) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to885299 6 ($28.09)
615693 $268.80 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to885299 6 $44.80
615693 ($168.54) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to885299 6 ($28.09)
615693 $224.00 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to885299 5 $44.80
615693 ($168.54) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to885299 6 ($28.09)
615693 ($140.45) Debit2011-01-01 2011-05-31to 2011-01-01 2011-06-30to885299 5 ($28.09)
670881 $70.73 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to885299 1 $70.73
670881 $424.38 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to885299 6 $70.73
670881 $424.38 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to885299 6 $70.73
670881 $424.38 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to885299 6 $70.73
2011-11-18Posted Date Total TAC Amount: $353.65
670881 $353.65 Credit2012-01-01 2012-05-31to 2012-01-01 2012-06-30to885299 5 $70.73
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2285-69
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
445 EAST 140 STREET
# of Month
Monthly TAC Amount
Owner Information:
1325 SOUTHERN BOULEVARD #2
BRONX, NY 10459
C & KRIS CO LP
JOSUE VELAZQUEZ
JO & KRIS CORP
1325 SOUTHERN BOULEVARD
BRONX, NY 10459
Managing Agent Information:
2011-07-13Posted Date Total TAC Amount: $90.12
661554 $15.02 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to898631 1 $15.02
661554 $75.10 Credit2011-01-01 2011-05-31to 2011-01-01 2011-06-30to898631 5 $15.02
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2288-34
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
454 EAST 144 STREET
# of Month
Monthly TAC Amount
Owner Information:
18-47 26TH ROAD
LONG ISLAND CITY, NY 11102
458 EAST 144 STREET
545 WEST 162 STREET
MANAGEMENT OFFICE
95-04 DELANCEY STREET
NEW YORK, NY 10002
Managing Agent Information:
2011-07-13Posted Date Total TAC Amount: $5,992.10
508596 $376.20 Credit2005-09-16 2005-12-31to 2005-07-01 2005-12-31to803677 4 $94.05
508596 $564.30 Credit2006-01-01 2006-06-30to 2006-01-01 2006-06-30to803677 6 $94.05
508596 $564.30 Credit2006-07-01 2006-12-31to 2006-07-01 2006-12-31to803677 6 $94.05
508596 $564.30 Credit2007-01-01 2007-06-30to 2007-01-01 2007-06-30to803677 6 $94.05
508596 $188.10 Credit2007-07-01 2007-09-15to 2007-07-01 2007-12-31to803677 3 $62.70
566773 $209.76 Credit2007-09-16 2007-12-31to 2007-07-01 2007-12-31to803677 4 $52.44
566773 $314.64 Credit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to803677 6 $52.44
566773 $314.64 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to803677 6 $52.44
566773 $314.64 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to803677 6 $52.44
566773 $104.88 Credit2009-07-01 2009-09-15to 2009-07-01 2009-12-31to803677 3 $34.96
625272 $604.96 Credit2009-09-16 2009-12-31to 2009-07-01 2009-12-31to803677 4 $151.24
625272 ($465.28) Debit2009-09-16 2009-12-31to 2009-07-01 2009-12-31to803677 4 ($116.32)
625272 ($697.92) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to803677 6 ($116.32)
625272 $907.44 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to803677 6 $151.24
625272 ($697.92) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to803677 6 ($116.32)
625272 $302.48 Credit2010-07-01 2010-09-15to 2010-07-01 2010-12-31to803677 3 $100.83
625272 ($697.92) Debit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to803677 6 ($116.32)
667071 $1,288.20 Credit2010-09-16 2010-12-31to 2010-07-01 2010-12-31to803677 4 $322.05
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2288-34
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
454 EAST 144 STREET
# of Month
Monthly TAC Amount
Owner Information:
18-47 26TH ROAD
LONG ISLAND CITY, NY 11102
458 EAST 144 STREET
545 WEST 162 STREET
MANAGEMENT OFFICE
95-04 DELANCEY STREET
NEW YORK, NY 10002
Managing Agent Information:
667071 $1,932.30 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to803677 6 $322.05
2011-07-15Posted Date Total TAC Amount: $644.10
625272 ($232.64) Debit2011-07-01 2011-09-15to 2011-07-01 2011-12-31to803677 3 ($77.55)
625272 $232.64 Credit2011-07-01 2011-09-15to 2011-07-01 2011-12-31to803677 3 $77.55
667071 $644.10 Credit2011-07-01 2011-09-15to 2011-07-01 2011-12-31to803677 3 $214.70
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2293-40
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
424 EAST 149 STREET
# of Month
Monthly TAC Amount
Owner Information:
137-66 75 ROAD
FLUSHING, NY 11367
SAHARA MANAGEMENT
JOHN BRUSH
137-66 75 ROAD
FLUSHING, NY 11367
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $175.13
621767 $175.13 Credit2011-07-01 2011-07-31to 2011-07-01 2011-12-31to863341 1 $175.13
2011-10-11Posted Date Total TAC Amount: $1,019.80
679121 $1,019.80 Credit2011-08-01 2011-12-31to 2011-07-01 2011-12-31to863341 5 $203.96
2011-11-18Posted Date Total TAC Amount: $1,223.76
679121 $1,223.76 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to863341 6 $203.96
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2301-2
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
270 ALEXANDER AVENUE
# of Month
Monthly TAC Amount
Owner Information:
2804 3RD AVENUE
BRONX, NY 10455
270 ALEXANDER AVE HDFC
EDMUND MILLER
5925 5925 BROADWAY
BRONX, NY 10463
Managing Agent Information:
2011-11-02Posted Date Total TAC Amount: $170.52
662970 $85.26 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to898977 6 $14.21
662970 $85.26 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to898977 6 $14.21
2011-11-18Posted Date Total TAC Amount: $85.26
662970 $85.26 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to898977 6 $14.21
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2301-6
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
340 EAST 139 STREET
# of Month
Monthly TAC Amount
Owner Information:
199 LEE AVENUE STE. 292
BROOKLYN, NY 11211
139 SOUTH BRONX CORPORATION
ABE GREEN
139 SOUTH BRONX
199 LEE AVENUE
BROOKLYN, NY 11211
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $870.00
654058 $870.00 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to870712 6 $145.00
2011-11-18Posted Date Total TAC Amount: $870.00
654058 $870.00 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to870712 6 $145.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2317-43
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
143 LINCOLN AVE
# of Month
Monthly TAC Amount
Owner Information:
, NY
FRANK TORRES
FRANTOR REALTY
147 LINCOLN AVE
BRONX, NY 10451
Managing Agent Information:
2011-11-18Posted Date Total TAC Amount: $153.12
660578 $69.60 Credit2011-08-01 2011-12-31to 2011-07-01 2011-12-31to898373 5 $13.92
660578 $83.52 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to898373 6 $13.92
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2330-15
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
288 EAST 149 STREET
# of Month
Monthly TAC Amount
Owner Information:
FERDINA SPENCER
45 W 105TH STREET
NEW YORK, NY 10025-4046
545 WEST 162 STREET
MANAGEMENT OFFICE
95-04 DELANCEY STREET
NEW YORK, NY 10002
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $671.28
662310 $671.28 Credit2011-07-01 2011-09-30to 2011-07-01 2011-12-31to826737 3 $223.76
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2330-51
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
335 EAST 148 STREET
# of Month
Monthly TAC Amount
Owner Information:
321 BROADWAY
NEW YORK, NY 10007-1111
148 ST 87 REALTY CORP
GASPAR BATISTA
1605 REALTY CORP
PO BOX 1679
WHITE PLAINS, NY 10602
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $1,100.40
649072 $1,100.40 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to849552 6 $183.40
2011-11-18Posted Date Total TAC Amount: $1,100.40
649072 $1,100.40 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to849552 6 $183.40
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2331-72
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
283 EAST 149 STREET
# of Month
Monthly TAC Amount
Owner Information:
MARILYN LEMKIN
289 EAST 149 STREET
BRONX, NY 10451
GOLOS & LEMKIN ASSOCIATES
MARILYN LEMKIN
GOLOS & LEMKIN
289 EAST 149 STREET
BRONX, NY 10451
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $322.75
625126 $72.25 Credit2011-07-01 2011-07-31to 2011-07-01 2011-12-31to890903 1 $72.25
631012 $250.50 Credit2011-07-01 2011-11-30to 2011-07-01 2011-12-31to893118 5 $50.10
2011-10-11Posted Date Total TAC Amount: $163.45
680077 $163.45 Credit2011-08-01 2011-12-31to 2011-07-01 2011-12-31to902865 5 $32.69
2011-11-18Posted Date Total TAC Amount: $196.14
680077 $196.14 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to902865 6 $32.69
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2343-10
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
424 GRAND CONCOURSE
# of Month
Monthly TAC Amount
Owner Information:
1601 BRONXDALE AVENUE - 201
BRONX, NY 10462
424 SHEVA REALTY ASSOC
MORTON RECHT
LANGSAM PROPERTY SERVICES
1601 BRONXDALE AVENUE SUITE 201
BRONX, NY 10462
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $1,285.86
648412 $1,285.86 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to809499 6 $214.31
2011-11-18Posted Date Total TAC Amount: $1,285.86
648412 $1,285.86 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to809499 6 $214.31
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2348-53
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
175 EAST 151 STREET
# of Month
Monthly TAC Amount
Owner Information:
ONE PENN PLAZA - STE 4000
NEW YORK, NY 10119
175 EAST 151, LLC
YELLOWSTONE PROPERTIES,
1 DEPOT PLAZA - 2 FL - PO BOX 549
MAMARONECK, NY 10543
Managing Agent Information:
2011-07-13Posted Date Total TAC Amount: $715.80
663456 $715.80 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to896241 6 $119.30
2011-07-15Posted Date Total TAC Amount: $3,162.79
635894 $357.48 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to846043 6 $59.58
622789 $425.00 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to879306 5 $85.00
622789 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to879306 6 $85.00
622789 $510.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to879306 6 $85.00
622789 $510.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to879306 6 $85.00
622789 $85.00 Credit2011-07-01 2011-07-31to 2011-07-01 2011-12-31to879306 1 $85.00
622789 $49.51 Credit2011-07-01 2011-07-31to 2011-07-01 2011-12-31to879306 1 $49.51
663456 $715.80 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to896241 6 $119.30
2011-09-08Posted Date Total TAC Amount: $856.45
674098 $856.45 Credit2011-08-01 2011-12-31to 2011-07-01 2011-12-31to879306 5 $171.29
2011-10-11Posted Date Total TAC Amount: ($1,907.35)
582468 ($762.94) Debit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to724903 2 ($381.47)
582468 ($1,144.41) Debit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to724903 3 ($381.47)
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2348-53
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
175 EAST 151 STREET
# of Month
Monthly TAC Amount
Owner Information:
ONE PENN PLAZA - STE 4000
NEW YORK, NY 10119
175 EAST 151, LLC
YELLOWSTONE PROPERTIES,
1 DEPOT PLAZA - 2 FL - PO BOX 549
MAMARONECK, NY 10543
Managing Agent Information:
2011-11-18Posted Date Total TAC Amount: $1,743.54
674098 $1,027.74 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to879306 6 $171.29
663456 $715.80 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to896241 6 $119.30
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2352-53
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
553 WALTON AVENUE
# of Month
Monthly TAC Amount
Owner Information:
135 E 149TH STREET
BRONX, NY 10451-5336
135 E. 149 ST REALTY
MARTIN GLACKEN
THOMAS P. GLACKEN
135 EAST 149 STREET
BRONX, NY 10451
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $65.88
636164 $65.88 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to707048C 6 $10.98
2011-10-11Posted Date Total TAC Amount: ($208.62)
636164 ($10.98) Debit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to707048C 1 ($10.98)
636164 ($65.88) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to707048C 6 ($10.98)
636164 ($65.88) Debit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to707048C 6 ($10.98)
636164 ($65.88) Debit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to707048C 6 ($10.98)
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2353-54
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
587 WALTON AVENUE
# of Month
Monthly TAC Amount
Owner Information:
LYNN SMITH
32 BRISTOL DRIVE
MIDDLETOWN, NY 10941
LYNN SMITH
32 BRISTOL DRIVE
MIDDLETOWN, NY 10941
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $815.94
635080 $815.94 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to105164B2 6 $135.99
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2365-29
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
871 BROOK AVENUE
# of Month
Monthly TAC Amount
Owner Information:
P O BOX D11800
POMONA, NY 10970
500 EAST 183 REALTY CORP
500 EAST 183 REALTY
P O BOX D-1800
POMONA, NY 10970
Managing Agent Information:
2011-09-08Posted Date Total TAC Amount: $2,185.52
677105 $546.38 Credit2011-05-01 2011-06-30to 2011-01-01 2011-06-30to838716 2 $273.19
677105 $1,639.14 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to838716 6 $273.19
2011-11-18Posted Date Total TAC Amount: $1,639.14
677105 $1,639.14 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to838716 6 $273.19
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2368-15
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
488 EAST 164 STREET
# of Month
Monthly TAC Amount
Owner Information:
1735 PARK AVE
NEW YORK, NY 10035
TAINO PLAZA ASSOCIATES LLC
C & C AFFORDABLE
1735 PARK AVE
NEW YORK, NY 10035
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $331.80
661295 $331.80 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to888921 6 $55.30
2011-11-18Posted Date Total TAC Amount: $331.80
661295 $331.80 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to888921 6 $55.30
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2370-49
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
501 EAST 165 STREET
# of Month
Monthly TAC Amount
Owner Information:
THOMAS WEBLER
3092 HULL AVENUE
BRONX, NY 10467
THOMAS F WEBLER
3092 HULL AVENUE
BRONX, NY 10467
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $202.50
636221 $202.50 Credit2011-07-01 2011-11-30to 2011-07-01 2011-12-31to886946 5 $40.50
2011-11-02Posted Date Total TAC Amount: $67.33
681665 $67.33 Credit2011-12-01 2011-12-31to 2011-07-01 2011-12-31to886946 1 $67.33
2011-11-18Posted Date Total TAC Amount: $403.98
681665 $403.98 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to886946 6 $67.33
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2371-23
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1158 WASHINGTON AVENUE
# of Month
Monthly TAC Amount
Owner Information:
MIKE KAY
2304 NOSTRAND AVENUE - 4547
BROOKLYN, NY 11210
YANKEE 167 LLC
MIKE KAY
YANKEE 167 LLC
2304 NOSTRAND AVENUE - 4547
BROOKLYN, NY 11210
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $1,223.44
625888 $1,223.44 Credit2011-07-01 2011-10-31to 2011-07-01 2011-12-31to731713 4 $305.86
2011-11-02Posted Date Total TAC Amount: $700.16
681896 $700.16 Credit2011-11-01 2011-12-31to 2011-07-01 2011-12-31to731713 2 $350.08
2011-11-18Posted Date Total TAC Amount: $2,100.48
681896 $2,100.48 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to731713 6 $350.08
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2373-21
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1288 WASHINGTON AVENUE
# of Month
Monthly TAC Amount
Owner Information:
50 BROADWAY - STE 600
NEW YORK, NY 10004
1288 WASHINGTON LLC
RONALD CLARKE
50 BROADWAY - STE 600
NEW YORK, NY 10004
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $584.34
627002 $584.34 Credit2011-07-01 2011-09-30to 2011-07-01 2011-12-31to832410 3 $194.78
2011-09-08Posted Date Total TAC Amount: ($3,700.82)
627002 ($779.12) Debit2010-03-01 2010-06-30to 2010-01-01 2010-06-30to832410 4 ($194.78)
627002 ($1,168.68) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to832410 6 ($194.78)
627002 ($1,168.68) Debit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to832410 6 ($194.78)
627002 ($584.34) Debit2011-07-01 2011-09-30to 2011-07-01 2011-12-31to832410 3 ($194.78)
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2374-38
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
408 EAST 152 STREET
# of Month
Monthly TAC Amount
Owner Information:
270 WEST 123RD STREET
NEW YORK, NY 10027
129 STREET CLUSTER ASSOCIATES LP
545 WEST 162 STREET
MANAGEMENT OFFICE
95-04 DELANCEY STREET
NEW YORK, NY 10002
Managing Agent Information:
2011-07-13Posted Date Total TAC Amount: $24.76
672503 $24.76 Credit2011-05-01 2011-06-30to 2011-01-01 2011-06-30to901155 2 $12.38
2011-07-15Posted Date Total TAC Amount: $74.28
672503 $74.28 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to901155 6 $12.38
2011-11-18Posted Date Total TAC Amount: $24.76
672503 $24.76 Credit2012-01-01 2012-02-29to 2012-01-01 2012-06-30to901155 2 $12.38
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2374-59
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
417 EAST 151 STREET
# of Month
Monthly TAC Amount
Owner Information:
2804 3RD AVENUE - 4TH FLR
BRONX, NY 10455
MELROSE ESTATES HOUSING LP
MAGDA ORTIZ
2804 3 AVENUE
BRONX, NY 10455
Managing Agent Information:
2011-07-13Posted Date Total TAC Amount: $460.25
665266 $460.25 Credit2011-02-01 2011-06-30to 2011-01-01 2011-06-30to864902 5 $92.05
2011-07-15Posted Date Total TAC Amount: $552.30
665266 $552.30 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to864902 6 $92.05
2011-11-18Posted Date Total TAC Amount: $552.30
665266 $552.30 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to864902 6 $92.05
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2376-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
403 EAST 154 STREET
# of Month
Monthly TAC Amount
Owner Information:
369 EAST 149TH STREET #PH
BRONX, NY 10455
ERAS PROPERTIES
ERAS PROPERTY INC.
369 EAST 149TH STREET - #PH
BRONX, NY 10455
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $2,079.62
634157 $1,733.94 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to729795 6 $288.99
622272 $345.68 Credit2011-07-01 2011-08-31to 2011-07-01 2011-12-31to863612 2 $172.84
2011-09-08Posted Date Total TAC Amount: $806.60
673576 $806.60 Credit2011-09-01 2011-12-31to 2011-07-01 2011-12-31to863612 4 $201.65
2011-11-02Posted Date Total TAC Amount: ($2,022.93)
634157 ($288.99) Debit2011-06-01 2011-06-30to 2011-01-01 2011-06-30to729795 1 ($288.99)
634157 ($1,733.94) Debit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to729795 6 ($288.99)
2011-11-18Posted Date Total TAC Amount: $1,209.90
673576 $1,209.90 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to863612 6 $201.65
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2377-18
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
432 EAST 156 STREET
# of Month
Monthly TAC Amount
Owner Information:
106 CORPORATE PARK DRIVE
WHITE PLAINS, NY 10604
432 EAST 156TH STREET
LANGSAM PROPERTIES
1601 BRONXDALE AVENUE
BRONX, NY 10462
Managing Agent Information:
2011-09-08Posted Date Total TAC Amount: $480.00
670466 $180.00 Credit2011-04-01 2011-06-30to 2011-01-01 2011-06-30to900573 3 $60.00
670466 $300.00 Credit2011-07-01 2011-11-30to 2011-07-01 2011-12-31to900573 5 $60.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2379-26
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
777 ELTON AVENUE
# of Month
Monthly TAC Amount
Owner Information:
727 BECK STREET
BRONX, NY 10455
BRONX REALTY HOLDING CORP
RAZ REALTY
727 BECK STREET
BRONX, NY 10455
Managing Agent Information:
2011-10-11Posted Date Total TAC Amount: $281.84
673261 $70.46 Credit2011-05-01 2011-06-30to 2011-01-01 2011-06-30to888360 2 $35.23
673261 $211.38 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to888360 6 $35.23
2011-11-18Posted Date Total TAC Amount: $211.38
673261 $211.38 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to888360 6 $35.23
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2381-45
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
830 ELTON AVENUE
# of Month
Monthly TAC Amount
Owner Information:
MACKENIZE THOMPSON
SUITE 4A
4419 THIRD AVE
BRONX, NY 10457
1347 PROSPECT REALTY CORP
MACKENZIE THOMAPSON
1347 PROSPECT REALTY
SUITE 4A
4419 THIRD AVENUE
BRONX, NY 10457
Managing Agent Information:
2011-09-08Posted Date Total TAC Amount: $1,508.36
658525 $170.00 Credit2010-11-01 2010-12-31to 2010-07-01 2010-12-31to897923 2 $85.00
676942 $669.18 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to897923 6 $111.53
676942 $669.18 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to897923 6 $111.53
2011-11-18Posted Date Total TAC Amount: $669.18
676942 $669.18 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to897923 6 $111.53
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2382-39
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
453 EAST 160 STREET
# of Month
Monthly TAC Amount
Owner Information:
, NY
MELROSE CLUSTER
2488 GRAND CONCOURSE
BRONX, NY 10458
Managing Agent Information:
2011-11-18Posted Date Total TAC Amount: $382.85
661875 $20.15 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to898723 1 $20.15
661875 $120.90 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to898723 6 $20.15
661875 $120.90 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to898723 6 $20.15
661875 $120.90 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to898723 6 $20.15
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2398-8
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
630 COURTLANDT AVENUE
# of Month
Monthly TAC Amount
Owner Information:
, NY
LEMLE & WOLFF INC
5925 BROADWAY
BRONX, NY 10463
Managing Agent Information:
2011-11-02Posted Date Total TAC Amount: $472.12
681413 $472.12 Credit2011-09-01 2011-12-31to 2011-07-01 2011-12-31to903095 4 $118.03
2011-11-18Posted Date Total TAC Amount: $708.18
681413 $708.18 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to903095 6 $118.03
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2398-30
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
389 EAST 151 STREET
# of Month
Monthly TAC Amount
Owner Information:
2804 3RD AVENUE - 4TH FLR
BRONX, NY 10455
MELROSE ESTATES HOUSING LP
SARAH GUZMAN
MELROSE ESTATES HOUSING
2804 3RD AVENUE - 4TH FLR
BRONX, NY 10455
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $761.37
632786 $251.25 Credit2011-07-01 2011-11-30to 2011-07-01 2011-12-31to879671 5 $50.25
653619 $510.12 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to896239 6 $85.02
2011-11-18Posted Date Total TAC Amount: $510.12
653619 $510.12 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to896239 6 $85.02
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2398-30
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
389 EAST 151 STREET
# of Month
Monthly TAC Amount
Owner Information:
2804 3RD AVENUE - 4TH FLR
BRONX, NY 10455
MELROSE ESTATES HOUSING LP
SARAH GUZMAN
MELROSE ESTATES HOUSING
2804 3RD AVENUE - 4TH FLR
BRONX, NY 10455
Managing Agent Information:
2011-12-21Posted Date Total TAC Amount: $3,715.88
588436 $25.77 Credit2007-12-01 2007-12-31to 2007-07-01 2007-12-31to879671 1 $25.77
588436 $154.62 Credit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to879671 6 $25.77
588436 $154.62 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to879671 6 $25.77
588436 $154.62 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to879671 6 $25.77
588436 $128.85 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to879671 5 $25.77
632786 $125.20 Credit2009-12-01 2009-12-31to 2009-07-01 2009-12-31to879671 1 $125.20
632786 ($50.25) Debit2009-12-01 2009-12-31to 2009-07-01 2009-12-31to879671 1 ($50.25)
632786 $751.20 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to879671 6 $125.20
632786 ($301.50) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to879671 6 ($50.25)
632786 $626.00 Credit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to879671 5 $125.20
632786 ($301.50) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to879671 6 ($50.25)
632786 $125.20 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to879671 1 $125.20
632786 $751.20 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to879671 6 $125.20
632786 ($301.50) Debit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to879671 6 ($50.25)
632786 $125.20 Credit2011-07-01 2011-07-14to 2011-07-01 2011-12-31to879671 1 $125.20
632786 ($251.25) Debit2011-07-01 2011-11-30to 2011-07-01 2011-12-31to879671 5 ($50.25)
682364 $899.70 Credit2011-07-15 2011-12-31to 2011-07-01 2011-12-31to879671 6 $149.95
682364 $899.70 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to879671 6 $149.95
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2398-34
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
381 EAST 151 STREET
# of Month
Monthly TAC Amount
Owner Information:
199 LEE AVENUE SUITE 527
BROOKLYN, NY 11211
381 EAST REALTY
MORTON GLICK
381 EAST REALTY, LLC
199 LEE AVENUE - STE 527
BROOKLYN, NY 11211
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $859.65
625350 $859.65 Credit2011-07-01 2011-09-30to 2011-07-01 2011-12-31to806201 3 $286.55
628872 $549.04 Credit2011-07-01 2011-10-31to 2011-07-01 2011-12-31to876789 4 $137.26
628872 ($549.04) Debit2011-07-01 2011-10-31to 2011-07-01 2011-12-31to876789 4 ($137.26)
2011-10-11Posted Date Total TAC Amount: $991.80
680147 $991.80 Credit2011-10-01 2011-12-31to 2011-07-01 2011-12-31to806201 3 $330.60
2011-11-18Posted Date Total TAC Amount: $1,983.60
680147 $1,983.60 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to806201 6 $330.60
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2399-6
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
652 COURTLANDT AVENUE
# of Month
Monthly TAC Amount
Owner Information:
90-04 37TH AVENUE
FLUSHING, NY 11372-7918
VALPAT REALTY CORP.
PATRICK VALENCIA
78-27A 37 AVENUE, APT 10
JACKSON HEIGHTS, NY 11372
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $1,328.28
653231 $1,328.28 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to857711 6 $221.38
2011-11-18Posted Date Total TAC Amount: $1,328.28
653231 $1,328.28 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to857711 6 $221.38
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2399-20
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
390 EAST 153 STREET
# of Month
Monthly TAC Amount
Owner Information:
P O BOX 222118
GREAT NECK, NY 11022
TRAX REALTY MGMT INC
390 EASTCO INC
P O BOX 222118
GREAT NECK, NY 11022
Managing Agent Information:
2011-07-13Posted Date Total TAC Amount: $2,111.20
659908 $167.13 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to860252 1 $167.13
659908 $1,002.78 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to860252 6 $167.13
658992 $134.47 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to875747 1 $134.47
658992 $806.82 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to875747 6 $134.47
2011-07-15Posted Date Total TAC Amount: $7,556.34
660087 $2,097.06 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to808058 6 $349.51
659848 $1,194.90 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to848059 6 $199.15
659908 $1,002.78 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to860252 6 $167.13
660172 $811.68 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to875648 6 $135.28
658992 $806.82 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to875747 6 $134.47
659379 $796.26 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to876239 6 $132.71
658712 $846.84 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to885853 6 $141.14
2011-11-02Posted Date Total TAC Amount: $32.10
681900 $32.10 Credit2011-09-01 2011-11-30to 2011-07-01 2011-12-31to903146 3 $10.70
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2399-20
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
390 EAST 153 STREET
# of Month
Monthly TAC Amount
Owner Information:
P O BOX 222118
GREAT NECK, NY 11022
TRAX REALTY MGMT INC
390 EASTCO INC
P O BOX 222118
GREAT NECK, NY 11022
Managing Agent Information:
2011-11-18Posted Date Total TAC Amount: $7,556.34
660087 $2,097.06 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to808058 6 $349.51
659848 $1,194.90 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to848059 6 $199.15
659908 $1,002.78 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to860252 6 $167.13
660172 $811.68 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to875648 6 $135.28
658992 $806.82 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to875747 6 $134.47
659379 $796.26 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to876239 6 $132.71
658712 $846.84 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to885853 6 $141.14
2011-12-21Posted Date Total TAC Amount: $421.34
664089 $113.60 Credit2011-02-01 2011-06-30to 2011-01-01 2011-06-30to899178 5 $22.72
664089 $136.32 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to899178 6 $22.72
664089 $136.32 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to899178 6 $22.72
683527 $35.10 Credit2011-09-01 2011-11-30to 2011-07-01 2011-12-31to903392 3 $11.70
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2401-12
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
374 EAST 155 STREET
# of Month
Monthly TAC Amount
Owner Information:
760 EAST 160 STREET
BRONX, NY 10456
ARGUS COMMUNITY INC.
HOUSING & SERVICES
204 EAST 35 STREET
NEW YORK, NY 10016
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $1,099.56
651150 $1,099.56 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to846673 6 $183.26
2011-11-18Posted Date Total TAC Amount: $1,099.56
651150 $1,099.56 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to846673 6 $183.26
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2405-9
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
364 EAST 159 STREET
# of Month
Monthly TAC Amount
Owner Information:
# 4
545 8TH AVENUE
NEW YORK, NY 10018-4307
364 EAST 59TH STREET CORP
ROBERT DAVIS
545 8 AVENUE
NEW YORK, NY 10018
Managing Agent Information:
2011-07-13Posted Date Total TAC Amount: $3.94
626789 ($125.60) Debit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to891261 4 ($31.40)
626789 ($188.40) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to891261 6 ($31.40)
626789 ($188.40) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to891261 6 ($31.40)
661827 $506.34 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to891261 6 $84.39
2011-07-15Posted Date Total TAC Amount: $506.34
661827 $506.34 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to891261 6 $84.39
2011-11-18Posted Date Total TAC Amount: $506.34
661827 $506.34 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to891261 6 $84.39
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2405-14
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
374 EAST 159 STREET
# of Month
Monthly TAC Amount
Owner Information:
2488 GRAND CONCOURSE STE 307
BRONX, NY 10458
MELROSE PROPERTIES, LLC
MELROSE PROPERTIES,
2488 GRAND CONCOURSE
BRONX, NY 10458
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $130.50
630052 $130.50 Credit2011-07-01 2011-09-30to 2011-07-01 2011-12-31to868235 3 $43.50
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2407-29
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
381 EAST 160 STREET
# of Month
Monthly TAC Amount
Owner Information:
, NY
AP-AMSTERDAM 381 EAST 160
880 RIVER AVENUE
BRONX, NY 10452
Managing Agent Information:
2011-12-21Posted Date Total TAC Amount: $158.80
686234 $79.40 Credit2011-08-01 2011-12-31to 2011-07-01 2011-12-31to904071 5 $15.88
686234 $79.40 Credit2012-01-01 2012-05-31to 2012-01-01 2012-06-30to904071 5 $15.88
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2408-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
390 EAST 162 STREET
# of Month
Monthly TAC Amount
Owner Information:
4419 THIRD AVENUE - STE 4A
BRONX, NY 10457
WILLRAB REALTY CORP
WILLRAB REALTY
4419 THIRD AVENUE - STE 4A
BRONX, NY 10457
Managing Agent Information:
2011-07-13Posted Date Total TAC Amount: $1,275.19
658052 $182.17 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to875064 1 $182.17
658052 $1,093.02 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to875064 6 $182.17
2011-07-15Posted Date Total TAC Amount: $1,093.02
658052 $1,093.02 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to875064 6 $182.17
2011-11-18Posted Date Total TAC Amount: $1,093.02
658052 $1,093.02 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to875064 6 $182.17
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2410-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
271 EAST 150 STREET
# of Month
Monthly TAC Amount
Owner Information:
JOSEPHINE BUGLIARELLI
271 EAST 150TH STREET
BRONX, NY 10455
JOSEPHINE BUGLIARELLI
271 EAST 150TH STREET
BRONX, NY 10455
Managing Agent Information:
2011-07-13Posted Date Total TAC Amount: $48.16
672982 $48.16 Credit2011-05-01 2011-06-30to 2011-01-01 2011-06-30to901356 2 $24.08
2011-07-15Posted Date Total TAC Amount: $144.48
672982 $144.48 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to901356 6 $24.08
2011-11-18Posted Date Total TAC Amount: $72.24
672982 $72.24 Credit2012-01-01 2012-03-31to 2012-01-01 2012-06-30to901356 3 $24.08
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2410-63
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
315 EAST 150 STREET
# of Month
Monthly TAC Amount
Owner Information:
LUCY AVERSANO
2537 COLDEN AVENUE
BRONX, NY 10469
545 WEST 162 STREET
MANAGEMENT OFFICE
95-04 DELANCEY STREET
NEW YORK, NY 10002
Managing Agent Information:
2011-07-13Posted Date Total TAC Amount: $2,191.83
667724 $618.70 Credit2010-02-01 2010-06-30to 2010-01-01 2010-06-30to846811 5 $123.74
667724 $742.44 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to846811 6 $123.74
667724 $123.74 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to846811 1 $123.74
667725 $706.95 Credit2011-02-01 2011-06-30to 2011-01-01 2011-06-30to846811 5 $141.39
2011-07-15Posted Date Total TAC Amount: $848.34
667725 $848.34 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to846811 6 $141.39
2011-11-18Posted Date Total TAC Amount: $141.39
667725 $141.39 Credit2012-01-01 2012-01-31to 2012-01-01 2012-06-30to846811 1 $141.39
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2411-142
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
351 EAST 152 STREET
# of Month
Monthly TAC Amount
Owner Information:
850 BRONX RIVER ROAD
YONKERS, NY 10708
351 EAST 152ND STREET, LLC
ANTON POPOVIC
HSC MANAGEMENT
850 BRONX RIVER ROAD - 108
YONKERS, NY 10708
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $690.84
653271 $690.84 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to889192 6 $115.14
2011-11-18Posted Date Total TAC Amount: $690.84
653271 $690.84 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to889192 6 $115.14
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2421-14
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
280 EAST 162 STREET
# of Month
Monthly TAC Amount
Owner Information:
P O BOX 1794
BRONX, NY 10451
GRAND CONCOURSE E. DEVELOPMENT HOUSING
545 WEST 162 STREET
MANAGEMENT OFFICE
95-04 DELANCEY STREET
NEW YORK, NY 10002
Managing Agent Information:
2011-10-11Posted Date Total TAC Amount: $3,167.04
617676 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to870413 6 $85.00
617676 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to870413 6 $85.00
617676 $510.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to870413 6 $85.00
617676 $510.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to870413 6 $85.00
669582 $1,127.04 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to870413 6 $187.84
2011-11-18Posted Date Total TAC Amount: $1,127.04
669582 $1,127.04 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to870413 6 $187.84
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2421-22
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
300 EAST 162 STREET
# of Month
Monthly TAC Amount
Owner Information:
300 E 162ND STREET
BRONX, NY 10451-3442
PSB TELLER CORP.
JOSE VARGAS
3154 ALBANY CRESCENT - 2 FL
BRONX, NY 10463
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $1,078.44
649145 $1,078.44 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to838160 6 $179.74
2011-11-18Posted Date Total TAC Amount: $1,078.44
649145 $1,078.44 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to838160 6 $179.74
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2421-24
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
304 EAST 162 STREET
# of Month
Monthly TAC Amount
Owner Information:
3154 ALBANY CRESCENT, 2ND FL
BRONX, NY 10463
STELLERS ASSOCIATES LP
PROPERTY MGMT GROUP
3154 ALBANY CRESCENT - 2FL
BRONX, NY 10463
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $1,137.66
643376 $1,137.66 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to848348 6 $189.61
2011-10-11Posted Date Total TAC Amount: $3,903.42
561439 $231.66 Credit2007-07-01 2007-12-31to 2007-07-01 2007-12-31to875679 6 $38.61
561439 $231.66 Credit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to875679 6 $38.61
561439 $231.66 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to875679 6 $38.61
561439 $231.66 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to875679 6 $38.61
617681 $522.90 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to875679 6 $87.15
617681 $522.90 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to875679 6 $87.15
617681 $522.90 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to875679 6 $87.15
617681 $522.90 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to875679 6 $87.15
671471 $885.18 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to875679 6 $147.53
2011-11-18Posted Date Total TAC Amount: $1,833.23
643376 $948.05 Credit2012-01-01 2012-05-31to 2012-01-01 2012-06-30to848348 5 $189.61
671471 $885.18 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to875679 6 $147.53
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2421-36
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
3203 PARK AVENUE
# of Month
Monthly TAC Amount
Owner Information:
1919 WILLIAMSBRIDGE ROAD
BRONX, NY 10461
3201-13 PARK REALTY LLC
3201-13 PARK REALTY
1919 WILLIAMSBRIDE ROAD
BRONX, NY 10461
Managing Agent Information:
2011-07-13Posted Date Total TAC Amount: $128.06
671756 $30.00 Credit2011-04-01 2011-04-30to 2011-01-01 2011-06-30to900895 1 $30.00
671967 $98.06 Credit2011-05-01 2011-06-30to 2011-01-01 2011-06-30to900895 2 $49.03
2011-07-15Posted Date Total TAC Amount: $1,541.10
637143 $1,246.92 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to817638 6 $207.82
671967 $294.18 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to900895 6 $49.03
2011-11-18Posted Date Total TAC Amount: $196.12
671967 $196.12 Credit2012-01-01 2012-04-30to 2012-01-01 2012-06-30to900895 4 $49.03
2011-12-21Posted Date Total TAC Amount: $2,294.70
669942 $458.94 Credit2011-04-01 2011-06-30to 2011-01-01 2011-06-30to887316 3 $152.98
669942 $917.88 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to887316 6 $152.98
669942 $917.88 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to887316 6 $152.98
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2422-26
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
312 EAST 163 STREET
# of Month
Monthly TAC Amount
Owner Information:
993 MORRIS PARK AVENUE
BRONX, NY 10462
AMGUIL REALTY CORP
AMGUIL REALTY CORP
993 MORRIS PARK AVENUE
BRONX, NY 10462
Managing Agent Information:
2011-09-08Posted Date Total TAC Amount: $427.95
676198 $427.95 Credit2011-08-01 2011-12-31to 2011-07-01 2011-12-31to901977 5 $85.59
2011-11-18Posted Date Total TAC Amount: $513.54
676198 $513.54 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to901977 6 $85.59
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2422-48
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
299 EAST 162 STREET
# of Month
Monthly TAC Amount
Owner Information:
4419 THIRD AVENUE - STE 4A
BRONX, NY 10457
WILLRAB REALTY CORP
WILLRAB REALTY
4419 THIRD AVENUE - STE 4A
BRONX, NY 10457
Managing Agent Information:
2011-07-15Posted Date Total TAC Amount: $1,705.66
637062 $597.18 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to100388B6 6 $99.53
630692 $1,108.48 Credit2011-07-01 2011-10-31to 2011-07-01 2011-12-31to832959 4 $277.12
2011-12-21Posted Date Total TAC Amount: $2,621.28
684163 $655.32 Credit2011-11-01 2011-12-31to 2011-07-01 2011-12-31to832959 2 $327.66
684163 $1,965.96 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to832959 6 $327.66
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2422-50
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
295 EAST 162 STREET
# of Month
Monthly TAC Amount
Owner Information:
4419 THIRD AVENUE - STE 4A
BRONX, NY 10457
WILLRAB REALTY CORP
WILLRAB REALTY
4419 THIRD AVENUE - STE 4A
BRONX, NY 10457
Managing Agent Information:
2011-07-13Posted Date Total TAC Amount: $85.00
673306 $85.00 Credit2011-05-01 2011-05-31to 2011-01-01 2011-06-30to901458 1 $85.00
2011-07-15Posted Date Total TAC Amount: $320.22
623300 $320.22 Credit2011-07-01 2011-08-31to 2011-07-01 2011-12-31to869968 2 $160.11
2011-11-02Posted Date Total TAC Amount: $764.32
681326 $764.32 Credit2011-09-01 2011-12-31to 2011-07-01 2011-12-31to869968 4 $191.08
2011-11-18Posted Date Total TAC Amount: $1,146.48
681326 $1,146.48 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to869968 6 $191.08
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2423-35
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
965 COLLEGE AVENUE
# of Month
Monthly TAC Amount
Owner Information:
ALPHONSE BANUNIS
965 COLLEGE AVE
BRONX, NY 10456
ALPHONSE BANUNIS
965 COLLEGE AVE
BRONX, NY 10456
Managing Agent Information:
2011-11-02Posted Date Total TAC Amount: $3,994.75
606962 ($828.12) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to864064 6 ($138.02)
606962 $828.06 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to864064 6 $138.01
606962 $510.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to864064 6 $85.00
606962 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to864064 6 $85.00
606962 ($828.12) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to864064 6 ($138.02)
606962 $828.06 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to864064 6 $138.01
606962 $828.06 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to864064 6 $138.01
606962 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to864064 6 $85.00
606962 ($828.12) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to864064 6 ($138.02)
606962 ($828.12) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to864064 6 ($138.02)
606962 $510.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to864064 6 $85.00
606962 $690.05 Credit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to864064 5 $138.01
661691 $161.00 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to864064 1 $161.00
661691 $966.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to864064 6 $161.00
661691 $966.00 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to864064 6 $161.00
2011-11-18Posted Date Total TAC Amount: $966.00
661691 $966.00 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to864064 6 $161.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
2-2426-61
SCRIE TAC REPORT: TAC Issued in Calendar Year 2011
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1210 CLAY AVENUE
# o