-
BBL: 2-2215-42 150 WEST 225 ST ManagingAgentInformation:
CHRISTINE CHORNYNELSON MANAGEMENT GROUP LTD 118-35 QUEENS BLVD 14TH FLOORFORREST, NY 11375
OwnerInformation:
PROMENADE GLOBAL LLC
118-35 QUEENS BLVD 14TH FLOORFOREST HILLS, NY 11375
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $51.32D982 875526 2015-06-01 to 2015-06-30 1 $51.32 $51.32 2015-01-01 to 2015-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2264-1 190 BROWN PLACE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-01-18 Total TAC amount: $3,331.6813520 860397 2014-08-15 to 2014-12-31 5 $302.88 $1,514.40 2014-07-01 to 2014-12-31 CREDIT
13520 860397 2015-01-01 to 2015-06-30 6 $302.88 $1,817.28 2015-01-01 to 2015-06-30 CREDIT
Posted Date 2015-05-18 Total TAC amount: $1,817.2813520 860397 2015-07-01 to 2015-12-31 6 $302.88 $1,817.28 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $1,817.2813520 860397 2016-01-01 to 2016-06-30 6 $302.88 $1,817.28 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2265-27 514 EAST 138 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $298.4025868 853038 2015-07-01 to 2015-11-30 5 $59.68 $298.40 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $417.7625868 898552 2015-12-01 to 2015-12-31 1 $59.68 $59.68 2015-07-01 to 2015-12-31 CREDIT
25868 898552 2016-01-01 to 2016-06-30 6 $59.68 $358.08 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2265-29 518 EAST 138 STREET ManagingAgentInformation:
ERIC J OPPENHEIMERERIDAN CORP530 EAST 138 STREETBRONX, NY 10454
OwnerInformation:
ERIC J OPPENHEIMERKENRAN REALTY CORPORATION
530 EAST 138 STREETBRONX, NY 10454
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $1,629.662554 804474 2015-07-01 to 2015-12-31 6 $271.61 $1,629.66 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $1,086.442554 804474 2016-01-01 to 2016-04-30 4 $271.61 $1,086.44 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2265-33 526 EAST 138 STREET ManagingAgentInformation:
SOBRO SHARP 11, LLC P O BOX 300513 - MIDWOOD STABROOKLYN, NY 11230
OwnerInformation:
SOBRO SHARP LLC.
P O BOX 300513 - MIDWOOD STABROOKLYN, NY 11230
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $1,672.7914744 831855 2015-07-01 to 2015-12-31 6 $265.96 $1,595.76 2015-07-01 to 2015-12-31 CREDIT
20554 844687 2015-07-01 to 2015-07-31 1 $77.03 $77.03 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-08-18 Total TAC amount: $508.9020554 885687 2015-08-01 to 2015-12-31 5 $101.78 $508.90 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $2,206.4414744 831855 2016-01-01 to 2016-06-30 6 $265.96 $1,595.76 2016-01-01 to 2016-06-30 CREDIT
20554 885687 2016-01-01 to 2016-06-30 6 $101.78 $610.68 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2265-35 530 EAST 138 STREET ManagingAgentInformation:
SOBRO SHARP 11, LLC P O BOX 300513 - MIDWOOD STABROOKLYN, NY 11230
OwnerInformation:
SOBRO SHARP LLC.
P O BOX 300513 - MIDWOOD STABROOKLYN, NY 11230
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $3,621.1810171 819021 2015-07-01 to 2015-12-31 6 $603.53 $3,621.18 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-06-18 Total TAC amount: $377.5227181 877617 2015-07-01 to 2015-12-31 6 $62.92 $377.52 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $981.0510171 819021 2016-01-01 to 2016-01-31 1 $603.53 $603.53 2016-01-01 to 2016-06-30 CREDIT
27181 877617 2016-01-01 to 2016-06-30 6 $62.92 $377.52 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2266-37 529 EAST 138 STREET ManagingAgentInformation:
LOUIS REXHEPIWM B.MAY PROP CO INC341 E 149 STBRONX, NY 10451
OwnerInformation:
DORIS R FEIGL
3B STONEYBROOK COURTWHITING, NJ 08759-2032
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-04-18 Total TAC amount: $178.7724922 870926 2015-04-01 to 2015-06-30 3 $59.59 $178.77 2015-01-01 to 2015-06-30 CREDIT
Posted Date 2015-05-18 Total TAC amount: $357.5424922 870926 2015-07-01 to 2015-12-31 6 $59.59 $357.54 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $357.5424922 870926 2016-01-01 to 2016-06-30 6 $59.59 $357.54 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2266-40 525 EAST 138 STREET ManagingAgentInformation:
LEVITES REALTY MANAGEMENT LLC374 MCCLEAN AVENUEYONKERS, NY 10705
OwnerInformation:
LEVITES REALTY MANAGEMENT
341 EAST 149 STREETBRONX, NY 10451
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $240.292381 803893 2015-07-01 to 2015-07-31 1 $240.29 $240.29 2015-07-01 to 2015-12-31 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2267-39 554 EAST 141 STREET ManagingAgentInformation:
B KRAMER
309C/O KRAMER PHARMACY SAINT ANNS AVENUEBRONX, NY 10454
OwnerInformation:
LOOMIS REBECCA
2 FISHER DRIVEMT VERNON, NY 10552
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $681.6618781 841156 2015-07-01 to 2015-12-31 6 $113.61 $681.66 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $681.6618781 841156 2016-01-01 to 2016-06-30 6 $113.61 $681.66 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2267-65 537 EAST 139 STREET ManagingAgentInformation:
SOBRO SHARP 111, LLC P O BOX 300513 - MIDWOOD STABROOKLYN, NY 11230
OwnerInformation:
SOBRO SHARP 111, LLC
P O BOX 300513 - MIDWOOD STABROOKLYN, NY 11230
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $336.3028838 856597 2015-07-01 to 2015-12-31 6 $56.05 $336.30 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-09-18 Total TAC amount: $1,136.5222299 859090 2015-02-01 to 2015-06-30 5 $103.32 $516.60 2015-01-01 to 2015-06-30 CREDIT
22299 859090 2015-07-01 to 2015-12-31 6 $103.32 $619.92 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $533.1622299 859090 2016-01-01 to 2016-01-31 1 $103.32 $103.32 2016-01-01 to 2016-06-30 CREDIT
28838 899644 2016-01-01 to 2016-06-30 6 $71.64 $429.84 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2275-22 554 EAST 149 STREET ManagingAgentInformation:
MARITZA ESTRADAPOUPART & CO INC450 EAST 149 STREETBRONX, NY 10455
OwnerInformation:
POUPART & CO INCP.O.BOX 182450 EAST 149 STREETBRONX, NY 10455
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $588.0627856 855506 2015-07-01 to 2015-12-31 6 $98.01 $588.06 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $392.0427856 855506 2016-01-01 to 2016-04-30 4 $98.01 $392.04 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2275-35 535 EAST 148 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $347.3426809 854243 2015-07-01 to 2015-12-31 6 $57.89 $347.34 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $347.3426809 854243 2016-01-01 to 2016-06-30 6 $57.89 $347.34 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2280-10 402 EAST 136 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $404.724508 809989 2015-07-01 to 2015-07-31 1 $404.72 $404.72 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-10-18 Total TAC amount: $2,143.354508 880841 2015-08-01 to 2015-12-31 5 $428.67 $2,143.35 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $2,572.024508 880841 2016-01-01 to 2016-06-30 6 $428.67 $2,572.02 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2282-7 234 WILLIS AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-07-18 Total TAC amount: $350.8825880 878182 2015-07-01 to 2015-12-31 6 $58.48 $350.88 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $350.8825880 878182 2016-01-01 to 2016-06-30 6 $58.48 $350.88 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2284-62 281 BROOK AVENUE ManagingAgentInformation:
AE 585 LLC 507 WEST 186TH STREEY SUITE A4NEW YORK, NY 10033
OwnerInformation:
SG2 MANAGEMENT LLC
25 WEST 45TH ST. SUITE 505NEW YORK, NY 10036
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $725.7622128 872303 2015-06-01 to 2015-06-30 1 $103.68 $103.68 2015-01-01 to 2015-06-30 CREDIT
22128 872303 2015-07-01 to 2015-12-31 6 $103.68 $622.08 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $622.0822128 872303 2016-01-01 to 2016-06-30 6 $103.68 $622.08 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2285-9 404 EAST 141 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-09-18 Total TAC amount: $1,178.4124079 850531 2014-07-01 to 2014-12-31 6 $11.86 $71.16 2014-07-01 to 2014-12-31 CREDIT
24079 850531 2015-01-01 to 2015-01-31 1 $11.86 $11.86 2015-01-01 to 2015-06-30 CREDIT
24079 850531 2014-02-01 to 2014-06-30 5 $11.86 $59.30 2014-01-01 to 2014-06-30 CREDIT
24079 861035 2015-02-01 to 2015-06-30 5 $94.19 $470.95 2015-01-01 to 2015-06-30 CREDIT
24079 861035 2015-07-01 to 2015-12-31 6 $94.19 $565.14 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $565.1424079 861035 2016-01-01 to 2016-06-30 6 $94.19 $565.14 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2288-34 454 EAST 144 STREET ManagingAgentInformation:
YONAH HALTENNOT APPLICABLE829 GREENWOOD AVENUE - SUITE 1CBROOKLYN, NY 11218
OwnerInformation:
458 EAST 144 STREET
18-47 26TH ROADLONG ISLAND CITY, NY 11102
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $821.05D419 865924 2015-03-01 to 2015-03-31 1 $60.10 $60.10 2015-01-01 to 2015-06-30 CREDIT
D419 875374 2015-04-01 to 2015-06-30 3 $84.55 $253.65 2015-01-01 to 2015-06-30 CREDIT
D419 875374 2015-07-01 to 2015-12-31 6 $84.55 $507.30 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $507.30D419 875374 2016-01-01 to 2016-06-30 6 $84.55 $507.30 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2301-21 378 EAST 139 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $1,228.0213032 827456 2015-07-01 to 2015-12-31 6 $204.67 $1,228.02 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $1,228.0213032 827456 2016-01-01 to 2016-06-30 6 $204.67 $1,228.02 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2301-23 386 EAST 139 STREET ManagingAgentInformation:
CYA MANAGEMENT LLC11 AVENUE FBROOKLYN, NY 11218
OwnerInformation:
VINCENT GARROW
15 EAST 40TH STREETNEW YORK, NY 10016
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $344.7018809 841222 2015-07-01 to 2015-12-31 6 $57.45 $344.70 2015-07-01 to 2015-12-31 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2315-20 313 EAST 140 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $1,581.096136 875318 2015-06-01 to 2015-06-30 1 $225.87 $225.87 2015-01-01 to 2015-06-30 CREDIT
6136 875318 2015-07-01 to 2015-12-31 6 $225.87 $1,355.22 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $1,355.226136 875318 2016-01-01 to 2016-06-30 6 $225.87 $1,355.22 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2329-53 331 EAST 146 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $1,326.005836 813688 2015-07-01 to 2015-12-31 6 $221.00 $1,326.00 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $1,326.005836 813688 2016-01-01 to 2016-06-30 6 $221.00 $1,326.00 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2329-83 479 COURTLANDT AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $269.0027207 854721 2015-07-01 to 2015-11-30 5 $53.80 $269.00 2015-07-01 to 2015-12-31 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2330-51 335 EAST 148 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
148 ST 87 REALTY CORP
321 BROADWAYNEW YORK, NY 10007-1111
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $1,174.445460 812695 2015-07-01 to 2015-12-31 6 $195.74 $1,174.44 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $782.965460 812695 2016-01-01 to 2016-04-30 4 $195.74 $782.96 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2338-3 245 EAST 149 STREET ManagingAgentInformation:
MICHAELANGELO APTS.225 EAST 149 STREET BRONX, NY 10451
OwnerInformation:
MELROSE SITE D-1 HOUSES INCC/O UA MANAGEMENT495 BROADWAY, FL 6NEW YORK, NY 10012
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-03-18 Total TAC amount: $426.0018718 865061 2015-04-01 to 2015-06-30 3 $142.00 $426.00 2015-01-01 to 2015-06-30 CREDIT
Posted Date 2015-05-18 Total TAC amount: $956.0018718 865061 2015-07-01 to 2015-12-31 6 $142.00 $852.00 2015-07-01 to 2015-12-31 CREDIT
23019 848920 2015-07-01 to 2015-08-31 2 $52.00 $104.00 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-09-18 Total TAC amount: $208.0023019 891451 2015-09-01 to 2015-12-31 4 $52.00 $208.00 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $738.0018718 865061 2016-01-01 to 2016-03-31 3 $142.00 $426.00 2016-01-01 to 2016-06-30 CREDIT
23019 891451 2016-01-01 to 2016-06-30 6 $52.00 $312.00 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2343-10 424 GRAND CONCOURSE ManagingAgentInformation:
LANGSAM PROPERTY SERVICES CORP.1601 BRONXDALE AVENUE, SUITE201BRONX, NY 10462
OwnerInformation:
424 SHEVA REALTY ASSOC
1601 BRONXDALE AVENUE - 201BRONX, NY 10462
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $40.1026202 853466 2015-07-01 to 2015-07-31 1 $40.10 $40.10 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-12-18 Total TAC amount: $681.3426202 903465 2015-08-01 to 2015-12-31 5 $61.94 $309.70 2015-07-01 to 2015-12-31 CREDIT
26202 903465 2016-01-01 to 2016-06-30 6 $61.94 $371.64 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2347-1 143 EAST 149 STREET ManagingAgentInformation:
MONARCH MANAGEMENT LLC 619 WEST 54TH ST. SUITE 10ANEW YORK, NY 10019
OwnerInformation:
SOBRO 149 REALTY LLC
619 WEST 54TH STREET STE10ANEW YORK, NY 10019
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $2,309.8211594 823494 2015-07-01 to 2015-12-31 6 $295.39 $1,772.34 2015-07-01 to 2015-12-31 CREDIT
13308 828221 2015-07-01 to 2015-09-30 3 $179.16 $537.48 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $3,013.0611594 823494 2016-01-01 to 2016-04-30 4 $295.39 $1,181.56 2016-01-01 to 2016-06-30 CREDIT
13308 898184 2015-10-01 to 2015-12-31 3 $203.50 $610.50 2015-07-01 to 2015-12-31 CREDIT
13308 898184 2016-01-01 to 2016-06-30 6 $203.50 $1,221.00 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2360-70 530 EAST 159 STREET ManagingAgentInformation:
LORDES R VARGAS530E 159TH ST TENANT ASSOCIATION530 E 159TH STBRONX, NY 10451
OwnerInformation:
129 STREET CLUSTER ASSOCIATES LP
270 WEST 123RD STREETNEW YORK, NY 10027
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-03-18 Total TAC amount: $52.00D337 864101 2015-03-01 to 2015-06-30 4 $13.00 $52.00 2015-01-01 to 2015-06-30 CREDIT
Posted Date 2015-05-18 Total TAC amount: $78.00D337 864101 2015-07-01 to 2015-12-31 6 $13.00 $78.00 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $26.00D337 864101 2016-01-01 to 2016-02-29 2 $13.00 $26.00 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2365-29 871 BROOK AVENUE ManagingAgentInformation:
500 EAST 183 REALTY CORP P O BOX D-1800POMONA, NY 10970
OwnerInformation:
500 EAST 183 REALTY CORP
P O BOX D11800POMONA, NY 10970
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $540.1818444 840411 2015-07-01 to 2015-12-31 6 $90.03 $540.18 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $540.1818444 840411 2016-01-01 to 2016-06-30 6 $90.03 $540.18 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2366-37 507 EAST 161 STREET ManagingAgentInformation:
ATLANTIC DEVELOPMENT GROUP LLC155BORICUA VILLAGE D, LLC AVENUE OF THE AMERICAS - 3RD FLNEW YORK, NY 10013
OwnerInformation:
ATLANTIC DEVELOPMENT GROUP LLCBORICUA VILLAGE D LLC155 AVE OF THE AMERICAS -3 FLNEW YORK, NY 10013
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-03-18 Total TAC amount: $197.18D490 867721 2015-04-01 to 2015-04-30 1 $56.02 $56.02 2015-01-01 to 2015-06-30 CREDIT
D490 867722 2015-05-01 to 2015-06-30 2 $70.58 $141.16 2015-01-01 to 2015-06-30 CREDIT
Posted Date 2015-05-18 Total TAC amount: $423.48D490 867722 2015-07-01 to 2015-12-31 6 $70.58 $423.48 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $282.32D490 867722 2016-01-01 to 2016-04-30 4 $70.58 $282.32 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2367-1 488 EAST 163 STREET ManagingAgentInformation:
WAVECREST MANAGEMENT TEAM LTD87-14 116 STRICHMOND HILL, NY 11418
OwnerInformation:
HOUSING PRESERVATION & DEVELOPMENT
134 BROADWAY, #77BROOKLYN, NY 11211
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-04-18 Total TAC amount: ($281.60)28846 856607 2015-02-01 to 2015-06-30 0 $0.00 ($281.60) 2015-01-01 to 2015-06-30 DEBIT
Posted Date 2015-05-18 Total TAC amount: $0.0028846 856607 2015-07-01 to 2015-10-31 4 $56.32 $225.28 2015-07-01 to 2015-12-31 CREDIT
28846 856607 2015-07-01 to 2015-10-31 0 $0.00 ($225.28) 2015-07-01 to 2015-12-31 DEBIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2367-1002 508 EAST 163 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $642.1622455 873608 2015-05-01 to 2015-06-30 2 $80.27 $160.54 2015-01-01 to 2015-06-30 CREDIT
22455 873608 2015-07-01 to 2015-12-31 6 $80.27 $481.62 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-06-18 Total TAC amount: $367.8528489 879540 2015-06-01 to 2015-06-30 1 $52.55 $52.55 2015-01-01 to 2015-06-30 CREDIT
28489 879540 2015-07-01 to 2015-12-31 6 $52.55 $315.30 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $636.3822455 873608 2016-01-01 to 2016-04-30 4 $80.27 $321.08 2016-01-01 to 2016-06-30 CREDIT
28489 879540 2016-01-01 to 2016-06-30 6 $52.55 $315.30 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2371-17 1138 WASHINGTON AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $122.1822484 848029 2015-07-01 to 2015-08-31 2 $61.09 $122.18 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-07-18 Total TAC amount: $297.8422484 884902 2015-09-01 to 2015-12-31 4 $74.46 $297.84 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $446.7622484 884902 2016-01-01 to 2016-06-30 6 $74.46 $446.76 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2373-6 1240 WASHINGTON AVENUE ManagingAgentInformation:
VYSE AVE LP CARE OF WAVECREST MANAGEMENT87-14 116 STREETRICHMOND HILL, NY 11418
OwnerInformation:
SENIOR LIVING OPTIONS, INC
1240 WASHINGTON AVEBRONX, NY 104563446
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-04-18 Total TAC amount: $366.4024137 862974 2015-02-01 to 2015-06-30 5 $73.28 $366.40 2015-01-01 to 2015-06-30 CREDIT
Posted Date 2015-05-18 Total TAC amount: $439.6824137 862974 2015-07-01 to 2015-12-31 6 $73.28 $439.68 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $439.6824137 862974 2016-01-01 to 2016-06-30 6 $73.28 $439.68 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2374-78 410 EAST 153 STREET ManagingAgentInformation:
KEYPOUR KEYOUMARSCHANTAL MANAGEMENT LLC260 OAKRIDGE LANENORTH HILLS, NY 11507
OwnerInformation:
HEZGHIA REALTY MGMT LLC
260 OAKRIDGE LANENORTH HILLS, NY 11507
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-07-18 Total TAC amount: $381.52D845 873068 2015-05-01 to 2015-06-30 2 $47.69 $95.38 2015-01-01 to 2015-06-30 CREDIT
D845 873068 2015-07-01 to 2015-12-31 6 $47.69 $286.14 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $286.14D845 873068 2016-01-01 to 2016-06-30 6 $47.69 $286.14 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2376-1 401 EAST 154 STREET ManagingAgentInformation:
ERAS PROPERTY INC.369 EAST 149TH STREET - #PHBRONX, NY 10455
OwnerInformation:
ERAS PROPERTIES
369 EAST 149TH STREET #PHBRONX, NY 10455
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $2,420.0621130 845705 2015-07-01 to 2015-12-31 6 $118.77 $712.62 2015-07-01 to 2015-12-31 CREDIT
5130 872835 2015-06-01 to 2015-06-30 1 $243.92 $243.92 2015-01-01 to 2015-06-30 CREDIT
5130 872835 2015-07-01 to 2015-12-31 6 $243.92 $1,463.52 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $1,582.2921130 845705 2016-01-01 to 2016-01-31 1 $118.77 $118.77 2016-01-01 to 2016-06-30 CREDIT
5130 872835 2016-01-01 to 2016-06-30 6 $243.92 $1,463.52 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2377-18 432 EAST 156 STREET ManagingAgentInformation:
LANGSAM PROPERTY SERVICES CORP.1601 BRONXDALE AVENUE, SUITE201BRONX, NY 10462
OwnerInformation:
432 EAST 156TH STREET
106 CORPORATE PARK DRIVEWHITE PLAINS, NY 10604
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $1,215.8118681 840928 2015-07-01 to 2015-12-31 6 $172.41 $1,034.46 2015-07-01 to 2015-12-31 CREDIT
26681 854095 2015-07-01 to 2015-11-30 5 $36.27 $181.35 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $1,034.4618681 840928 2016-01-01 to 2016-06-30 6 $172.41 $1,034.46 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2378-1 760 MELROSE AVENUE ManagingAgentInformation:
C & C AFFORDABLE MANAGEMENT1735 PARK AVE - SUITE 300NEW YORK, NY 10035
OwnerInformation:
PALACIO ASSOCIATES LLC
1735 PARK AVENEW YORK, NY 10035
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $669.6017638 838791 2015-07-01 to 2015-10-31 4 $167.40 $669.60 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $1,143.6817638 895093 2015-11-01 to 2015-12-31 2 $142.96 $285.92 2015-07-01 to 2015-12-31 CREDIT
17638 895093 2016-01-01 to 2016-06-30 6 $142.96 $857.76 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2379-7 415 EAST 157 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-06-18 Total TAC amount: $816.12D599 869318 2015-04-01 to 2015-06-30 3 $90.68 $272.04 2015-01-01 to 2015-06-30 CREDIT
D599 869318 2015-07-01 to 2015-12-31 6 $90.68 $544.08 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $544.08D599 869318 2016-01-01 to 2016-06-30 6 $90.68 $544.08 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2382-39 453 EAST 160 STREET ManagingAgentInformation:
MELROSE CLUSTER LP2488 GRAND CONCOURSEBRONX, NY 10458
OwnerInformation:
128 EAST 86TH STREETJOINT VENTURE128 EAST 86TH STREETNEW YORK, NY 10028
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $583.2020806 845131 2015-07-01 to 2015-12-31 6 $97.20 $583.20 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $583.2020806 845131 2016-01-01 to 2016-06-30 6 $97.20 $583.20 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2382-1102 406 EAST 161 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $806.4617646 838805 2015-07-01 to 2015-12-31 6 $134.41 $806.46 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $806.4617646 838805 2016-01-01 to 2016-06-30 6 $134.41 $806.46 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2383-3 896 MELROSE AVENUE ManagingAgentInformation:
MELROSE PROPERTIES LLC 2488 GRAND CONCOURSE #307BRONX, NY 10458
OwnerInformation:
128 EAST 86TH STREETJOINT VENTURE128 EAST 86TH STREETNEW YORK, NY 10028
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $915.6027569 855176 2015-07-01 to 2015-12-31 6 $152.60 $915.60 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $915.6027569 855176 2016-01-01 to 2016-06-30 6 $152.60 $915.60 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2383-5 402 EAST 162 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $295.9828025 855697 2015-07-01 to 2015-12-31 6 $49.33 $295.98 2015-07-01 to 2015-12-31 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2384-7 920 MELROSE AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $1,053.4217938 839390 2015-07-01 to 2015-12-31 6 $175.57 $1,053.42 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $175.5717938 839390 2016-01-01 to 2016-01-31 1 $175.57 $175.57 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2386-144 1011 WASHINGTON AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
LMKW WASHINGTON ASSOCIATES LLCC & C AFFORDABLE MGMT1735 PARK AVE STE 300NEW YORK, NY 10035
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $40.1525831 852989 2015-07-01 to 2015-07-31 1 $40.15 $40.15 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-08-18 Total TAC amount: $344.2525831 885877 2015-08-01 to 2015-12-31 5 $68.85 $344.25 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $413.1025831 885877 2016-01-01 to 2016-06-30 6 $68.85 $413.10 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2397-6 582 COURTLANDT AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-09-18 Total TAC amount: $371.04D378 865042 2015-03-01 to 2015-06-30 4 $61.84 $247.36 2015-01-01 to 2015-06-30 CREDIT
D378 865042 2015-07-01 to 2015-08-31 2 $61.84 $123.68 2015-07-01 to 2015-12-31 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2398-9 356 EAST 152 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $185.3223534 849699 2015-07-01 to 2015-08-31 2 $92.66 $185.32 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-12-18 Total TAC amount: $1,053.2023534 884767 2015-09-01 to 2015-12-31 4 $105.32 $421.28 2015-07-01 to 2015-12-31 CREDIT
23534 884767 2016-01-01 to 2016-06-30 6 $105.32 $631.92 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2404-1001 390 EAST 158 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $390.4828799 856556 2015-07-01 to 2015-12-31 6 $65.08 $390.48 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $260.3228799 856556 2016-01-01 to 2016-04-30 4 $65.08 $260.32 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2408-17 390 EAST 162 STREET ManagingAgentInformation:
WILLRAB REALTY CORP4419 THIRD AVENUE - STE 4ABRONX, NY 10457
OwnerInformation:
WILLRAB REALTY CORP
4419 THIRD AVENUE - STE 4ABRONX, NY 10457
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $1,599.90629 797931 2015-07-01 to 2015-12-31 6 $266.65 $1,599.90 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: ($947.91)629 797931 2015-01-01 to 2015-06-30 6 $254.32 $1,525.92 2015-01-01 to 2015-06-30 CREDIT
629 797931 2014-10-01 to 2014-12-31 3 $254.32 $762.96 2014-07-01 to 2014-12-31 CREDIT
629 797931 2015-07-01 to 2015-09-30 3 $254.32 $762.96 2015-07-01 to 2015-12-31 CREDIT
629 797931 2014-10-01 to 2014-12-31 3 ($266.65) ($799.95) 2014-07-01 to 2014-12-31 DEBIT
629 797931 2015-01-01 to 2015-06-30 6 ($266.65) ($1,599.90) 2015-01-01 to 2015-06-30 DEBIT
629 797931 2015-07-01 to 2015-12-31 6 ($266.65) ($1,599.90) 2015-07-01 to 2015-12-31 DEBIT
629 797931 2016-01-01 to 2016-06-30 6 ($266.65) ($1,599.90) 2016-01-01 to 2016-06-30 DEBIT
629 797931 2016-01-01 to 2016-06-30 6 $266.65 $1,599.90 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2411-142 351 EAST 152 STREET ManagingAgentInformation:
MILLER MANAGEMENT1293 EAST 5TH STREETBROOKLYN, NY 11230
OwnerInformation:
351 EAST 152ND STREET, LLC
P.O. BOX 449BROOKLYN, NY 11230
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $1,598.9414891 832232 2015-07-01 to 2015-12-31 6 $162.46 $974.76 2015-07-01 to 2015-12-31 CREDIT
26918 854377 2015-07-01 to 2015-12-31 6 $104.03 $624.18 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-10-18 Total TAC amount: $34.96D1822 890422 2015-09-01 to 2015-12-31 4 $8.74 $34.96 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $1,001.5414891 832232 2016-01-01 to 2016-02-29 2 $162.46 $324.92 2016-01-01 to 2016-06-30 CREDIT
26918 854377 2016-01-01 to 2016-06-30 6 $104.03 $624.18 2016-01-01 to 2016-06-30 CREDIT
D1822 890422 2016-01-01 to 2016-06-30 6 $8.74 $52.44 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2422-26 316 EAST 163 STREET ManagingAgentInformation:
MACKENZIE FORSBERGWILLRAB REALTY CORP4419 THIRD AVENUE - STE 4ABRONX, NY 10457
OwnerInformation:
AMGUIL REALTY CORP
993 MORRIS PARK AVENUEBRONX, NY 10462
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $483.0421781 846847 2015-07-01 to 2015-10-31 4 $120.76 $483.04 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-09-18 Total TAC amount: $277.4021781 892762 2015-11-01 to 2015-12-31 2 $138.70 $277.40 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $832.2021781 892762 2016-01-01 to 2016-06-30 6 $138.70 $832.20 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2422-50 295 EAST 162 STREET ManagingAgentInformation:
WILLRAB REALTY CORP4419 THIRD AVENUE - STE 4ABRONX, NY 10457
OwnerInformation:
WILLRAB REALTY CORP
4419 THIRD AVENUE - STE 4ABRONX, NY 10457
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-07-18 Total TAC amount: $541.3628776 883887 2015-05-01 to 2015-06-30 2 $67.67 $135.34 2015-01-01 to 2015-06-30 CREDIT
28776 883887 2015-07-01 to 2015-12-31 6 $67.67 $406.02 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $406.0228776 883887 2016-01-01 to 2016-06-30 6 $67.67 $406.02 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2423-35 965 COLLEGE AVENUE ManagingAgentInformation:
ALPHONSE BANUNIS
965 COLLEGE AVEBRONX, NY 10456
OwnerInformation:
ALPHONSE BANUNIS
965 COLLEGE AVEBRONX, NY 10456
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $1,315.687767 818145 2015-07-01 to 2015-12-31 6 $219.28 $1,315.68 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $1,096.407767 818145 2016-01-01 to 2016-05-31 5 $219.28 $1,096.40 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2428-37 371 EAST 165 STREET ManagingAgentInformation:
HAROLD PERLSONHALPER MANAGEMENT371 EAST 165TH STREETBRONX, NY 10456
OwnerInformation:
HAROLD PERLSON371 EAST 165 ST REALTY CORP
371 E 165TH STREET - #1BRONX, NY 10456
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $2,010.8416075 835103 2015-07-01 to 2015-12-31 6 $335.14 $2,010.84 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $2,010.8416075 835103 2016-01-01 to 2016-06-30 6 $335.14 $2,010.84 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2429-34 1109 CLAY AVENUE ManagingAgentInformation:
BRONX PRO REAL ESTATE MANAGEMENT, INC1605 DR. MARTIN LUTHER KING JR. BLVDBRONX, NY 10453
OwnerInformation:
BRONX PRO REAL ESTATE MGMT INC
2001 UNIVERSITY AVEBRONX, NY 10453
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-01-18 Total TAC amount: $953.1918017 859851 2014-12-01 to 2014-12-31 1 $136.17 $136.17 2014-07-01 to 2014-12-31 CREDIT
18017 859851 2015-01-01 to 2015-06-30 6 $136.17 $817.02 2015-01-01 to 2015-06-30 CREDIT
Posted Date 2015-05-18 Total TAC amount: $817.0218017 859851 2015-07-01 to 2015-12-31 6 $136.17 $817.02 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $817.0218017 859851 2016-01-01 to 2016-06-30 6 $136.17 $817.02 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2431-1 1230 TELLER AVENUE ManagingAgentInformation:
FINKELSTEIN-TIMBERGER REAL ESTATE111 BROOK STREET, 2ND FLOORSCARSDALE, NY 10583
OwnerInformation:
FINKELSTEIN MORGAN TWO
111BROOKE STREET - 2 FL STESCARDALE, NY 10583
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-03-18 Total TAC amount: $138.3328190 868813 2015-04-01 to 2015-06-30 3 $46.11 $138.33 2015-01-01 to 2015-06-30 CREDIT
Posted Date 2015-05-18 Total TAC amount: $3,514.9718991 841597 2015-07-01 to 2015-08-31 2 $325.36 $650.72 2015-07-01 to 2015-12-31 CREDIT
19736 843163 2015-07-01 to 2015-12-31 6 $281.86 $1,691.16 2015-07-01 to 2015-12-31 CREDIT
24227 850761 2015-07-01 to 2015-12-31 6 $187.83 $1,126.98 2015-07-01 to 2015-12-31 CREDIT
28190 868813 2015-07-01 to 2015-07-31 1 $46.11 $46.11 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-07-18 Total TAC amount: $395.4028190 884454 2015-08-01 to 2015-12-31 5 $79.08 $395.40 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-08-18 Total TAC amount: $1,350.4018991 886747 2015-09-01 to 2015-12-31 4 $337.60 $1,350.40 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $4,379.0718991 886747 2016-01-01 to 2016-06-30 6 $337.60 $2,025.60 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2431-1 1230 TELLER AVENUE ManagingAgentInformation:
FINKELSTEIN-TIMBERGER REAL ESTATE111 BROOK STREET, 2ND FLOORSCARSDALE, NY 10583
OwnerInformation:
FINKELSTEIN MORGAN TWO
111BROOKE STREET - 2 FL STESCARDALE, NY 10583
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-11-18 Total TAC amount: $4,379.0719736 843163 2016-01-01 to 2016-06-30 6 $281.86 $1,691.16 2016-01-01 to 2016-06-30 CREDIT
24227 850761 2016-01-01 to 2016-01-31 1 $187.83 $187.83 2016-01-01 to 2016-06-30 CREDIT
28190 884454 2016-01-01 to 2016-06-30 6 $79.08 $474.48 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2431-26 1273 CLAY AVENUE ManagingAgentInformation:
1229-1273 REALTY LLC P O BOX 4013CLIFTON, NJ 07012
OwnerInformation:
1229-1273 REALTY LLC
P O BOX 4013CLIFTON, NJ 07012
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-09-18 Total TAC amount: $1,163.03D453 867208 2015-02-01 to 2015-06-30 5 $105.73 $528.65 2015-01-01 to 2015-06-30 CREDIT
D453 867208 2015-07-01 to 2015-12-31 6 $105.73 $634.38 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $211.46D453 867208 2016-01-01 to 2016-02-29 2 $105.73 $211.46 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2432-1 273 EAST 164 STREET ManagingAgentInformation:
MORRIS COURT APARTMENTS P.O. BOX 993LAKEWOOD, NJ 08701
OwnerInformation:
MORRIS COURT APARTMENTS
P.O. BOX 993LAKEWOOD, NJ 08701
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $1,527.6025623 852714 2015-07-01 to 2015-12-31 6 $254.60 $1,527.60 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $1,527.6025623 852714 2016-01-01 to 2016-06-30 6 $254.60 $1,527.60 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2434-10 1130 COLLEGE AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $299.59D467 876244 2015-04-01 to 2015-06-30 3 $30.59 $91.77 2015-01-01 to 2015-06-30 CREDIT
D467 876244 2015-07-01 to 2015-12-31 6 $30.59 $183.54 2015-07-01 to 2015-12-31 CREDIT
D467 867521 2015-03-01 to 2015-03-31 1 $24.28 $24.28 2015-01-01 to 2015-06-30 CREDIT
Posted Date 2015-11-18 Total TAC amount: $91.77D467 876244 2016-01-01 to 2016-03-31 3 $30.59 $91.77 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2435-7 1200 COLLEGE AVENUE ManagingAgentInformation:
BEN RIEDER1200 COLLEGE, LLC5676 RIVERDALE AVENUE - 307BRONX, NY 10471
OwnerInformation:
1200 COLLEGE, LLC
5676 RIVERDALE AVENUE - 307BRONX, NY 10471
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $2,477.0016285 835618 2015-07-01 to 2015-11-30 5 $155.50 $777.50 2015-07-01 to 2015-12-31 CREDIT
3890 808367 2015-07-01 to 2015-12-31 6 $283.25 $1,699.50 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $849.753890 808367 2016-01-01 to 2016-03-31 3 $283.25 $849.75 2016-01-01 to 2016-06-30 CREDIT
Posted Date 2015-12-18 Total TAC amount: $1,088.5016285 901325 2015-12-01 to 2015-12-31 1 $155.50 $155.50 2015-07-01 to 2015-12-31 CREDIT
16285 901325 2016-01-01 to 2016-06-30 6 $155.50 $933.00 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2435-25 1175 FINDLAY AVENUE ManagingAgentInformation:
SHIRLEY COHEN
1201 FINDLAY AVENUEBRONX, NY 10456
OwnerInformation:
H & H OF DTRS OF JACO
1175 FINDLAY AVENUEBRONX, NY 10456-4198
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $592.0016386 835894 2015-07-01 to 2015-07-31 1 $74.00 $74.00 2015-07-01 to 2015-12-31 CREDIT
16953 837197 2015-07-01 to 2015-07-31 1 $148.00 $148.00 2015-07-01 to 2015-12-31 CREDIT
17367 838146 2015-07-01 to 2015-07-31 1 $148.00 $148.00 2015-07-01 to 2015-12-31 CREDIT
19915 843499 2015-07-01 to 2015-07-31 1 $148.00 $148.00 2015-07-01 to 2015-12-31 CREDIT
20057 843760 2015-07-01 to 2015-07-31 1 $74.00 $74.00 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-06-18 Total TAC amount: $740.0019915 881119 2015-08-01 to 2015-12-31 5 $148.00 $740.00 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-07-18 Total TAC amount: $1,480.0016386 881451 2015-08-01 to 2015-12-31 5 $74.00 $370.00 2015-07-01 to 2015-12-31 CREDIT
17367 881402 2015-08-01 to 2015-12-31 5 $148.00 $740.00 2015-07-01 to 2015-12-31 CREDIT
20057 881403 2015-08-01 to 2015-12-31 5 $74.00 $370.00 2015-07-01 to 2015-12-31 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2435-25 1175 FINDLAY AVENUE ManagingAgentInformation:
SHIRLEY COHEN
1201 FINDLAY AVENUEBRONX, NY 10456
OwnerInformation:
H & H OF DTRS OF JACO
1175 FINDLAY AVENUEBRONX, NY 10456-4198
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-08-18 Total TAC amount: $740.0016953 882514 2015-08-01 to 2015-12-31 5 $148.00 $740.00 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $3,864.0016386 881451 2016-01-01 to 2016-06-30 6 $74.00 $444.00 2016-01-01 to 2016-06-30 CREDIT
16953 882514 2016-01-01 to 2016-06-30 6 $148.00 $888.00 2016-01-01 to 2016-06-30 CREDIT
17367 881402 2016-01-01 to 2016-06-30 6 $148.00 $888.00 2016-01-01 to 2016-06-30 CREDIT
19915 881119 2016-01-01 to 2016-06-30 6 $148.00 $888.00 2016-01-01 to 2016-06-30 CREDIT
20057 881403 2016-01-01 to 2016-06-30 6 $74.00 $444.00 2016-01-01 to 2016-06-30 CREDIT
29476 896355 2015-11-01 to 2015-12-31 2 $39.00 $78.00 2015-07-01 to 2015-12-31 CREDIT
29476 896355 2016-01-01 to 2016-06-30 6 $39.00 $234.00 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2435-35 315 EAST 167 STREET ManagingAgentInformation:
EDWARD GOMEZ
1724 EASTCHESTER RDBRONX, NY 10461
OwnerInformation:
DAUGHTERS OF JACOB
1724 EASTCHESTER ROADBRONX, NY 10461
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $1,605.361342 800336 2015-07-01 to 2015-12-31 6 $267.56 $1,605.36 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $1,605.361342 800336 2016-01-01 to 2016-06-30 6 $267.56 $1,605.36 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2438-80 1115 COLLEGE AVENUE ManagingAgentInformation:
ANTON POPOVICJLP METRO MGMT INC3397E. TREMONT AVE BRONX, NY 10461
OwnerInformation:
UNITED REHABILITATION
10 E 42ND STREETNEW YORK, NY 10017-6996
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-06-18 Total TAC amount: $1,107.1217651 878753 2015-07-01 to 2015-12-31 6 $184.52 $1,107.12 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $1,107.1217651 878753 2016-01-01 to 2016-06-30 6 $184.52 $1,107.12 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2439-44 1270 MORRIS AVENUE ManagingAgentInformation:
VYSE AVE LP CARE OF WAVECREST MANAGEMENT87-14 116 STREETRICHMOND HILL, NY 11418
OwnerInformation:
1270 MORRIS LLC
381 PARK AVE SOUTH 15FLOORNEW YORK, NY 10016
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $1,470.9612568 826079 2015-07-01 to 2015-12-31 6 $245.16 $1,470.96 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $490.3212568 826079 2016-01-01 to 2016-02-29 2 $245.16 $490.32 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2439-55 1269 COLLEGE AVENUE ManagingAgentInformation:
COLLEGE MANAGEMENT 1412 AVENUE MBROOKLYN, NY 11230
OwnerInformation:
128 EAST 86TH STREETJOINT VENTURE128 EAST 86TH STREETNEW YORK, NY 10028
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-11-18 Total TAC amount: $2,448.1520241 862653 2014-12-01 to 2014-12-31 1 $128.85 $128.85 2014-07-01 to 2014-12-31 CREDIT
20241 862653 2015-01-01 to 2015-06-30 6 $128.85 $773.10 2015-01-01 to 2015-06-30 CREDIT
20241 862653 2015-07-01 to 2015-12-31 6 $128.85 $773.10 2015-07-01 to 2015-12-31 CREDIT
20241 862653 2016-01-01 to 2016-06-30 6 $128.85 $773.10 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2443-80 800 CONCOURSE VILLAGE WEST ManagingAgentInformation:
CONCOURSE VILLAGE775 CONCOURSE VILLAGE EAST BRONX, NY 10451
OwnerInformation:
128 EAST 86TH STREETJOINT VENTURE128 EAST 86TH STREETNEW YORK, NY 10028
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-02-18 Total TAC amount: $840.0029812 857619 2014-11-01 to 2014-12-31 2 $105.00 $210.00 2014-07-01 to 2014-12-31 CREDIT
29812 857619 2015-01-01 to 2015-06-30 6 $105.00 $630.00 2015-01-01 to 2015-06-30 CREDIT
Posted Date 2015-03-18 Total TAC amount: $2,634.1217444 866660 2015-04-01 to 2015-06-30 3 $253.60 $760.80 2015-01-01 to 2015-06-30 CREDIT
23277 849317 2014-07-01 to 2014-10-31 4 ($48.33) ($193.32) 2014-07-01 to 2014-12-31 DEBIT
23277 849317 2014-01-01 to 2014-06-30 6 ($48.33) ($289.98) 2014-01-01 to 2014-06-30 DEBIT
23277 849317 2013-11-01 to 2013-12-31 2 ($48.33) ($96.66) 2013-07-01 to 2013-12-31 DEBIT
23277 849317 2014-07-01 to 2014-10-31 4 $153.33 $613.32 2014-07-01 to 2014-12-31 CREDIT
23277 849317 2014-03-01 to 2014-06-30 4 $153.33 $613.32 2014-01-01 to 2014-06-30 CREDIT
23277 849318 2014-11-01 to 2014-12-31 2 $153.33 $306.66 2014-07-01 to 2014-12-31 CREDIT
23277 849318 2015-01-01 to 2015-06-30 6 $153.33 $919.98 2015-01-01 to 2015-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2443-80 800 CONCOURSE VILLAGE WEST ManagingAgentInformation:
CONCOURSE VILLAGE775 CONCOURSE VILLAGE EAST BRONX, NY 10451
OwnerInformation:
128 EAST 86TH STREETJOINT VENTURE128 EAST 86TH STREETNEW YORK, NY 10028
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-04-18 Total TAC amount: $442.0827192 863421 2015-03-01 to 2015-06-30 4 $110.52 $442.08 2015-01-01 to 2015-06-30 CREDIT
Posted Date 2015-05-18 Total TAC amount: $8,719.1810011 818602 2014-03-01 to 2014-03-31 1 $130.24 $130.24 2014-01-01 to 2014-06-30 CREDIT
10011 818603 2015-01-01 to 2015-03-31 3 $130.24 $390.72 2015-01-01 to 2015-06-30 CREDIT
10011 818603 2014-07-01 to 2014-12-31 6 $130.24 $781.44 2014-07-01 to 2014-12-31 CREDIT
10011 818603 2014-04-01 to 2014-06-30 3 $130.24 $390.72 2014-01-01 to 2014-06-30 CREDIT
10011 870093 2015-04-01 to 2015-06-30 3 $130.24 $390.72 2015-01-01 to 2015-06-30 CREDIT
10011 870093 2015-07-01 to 2015-12-31 6 $130.24 $781.44 2015-07-01 to 2015-12-31 CREDIT
17444 874645 2015-04-01 to 2015-06-30 0 $0.00 $760.80 2015-01-01 to 2015-06-30 CREDIT
17444 874645 2015-07-01 to 2015-12-31 0 $0.00 $1,521.60 2015-07-01 to 2015-12-31 CREDIT
17444 866660 2015-07-01 to 2015-12-31 6 $253.60 $1,521.60 2015-07-01 to 2015-12-31 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2443-80 800 CONCOURSE VILLAGE WEST ManagingAgentInformation:
CONCOURSE VILLAGE775 CONCOURSE VILLAGE EAST BRONX, NY 10451
OwnerInformation:
128 EAST 86TH STREETJOINT VENTURE128 EAST 86TH STREETNEW YORK, NY 10028
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $8,719.1817444 866660 2015-07-01 to 2015-12-31 0 $0.00 ($1,521.60) 2015-07-01 to 2015-12-31 DEBIT
17444 866660 2015-04-01 to 2015-06-30 0 $0.00 ($760.80) 2015-01-01 to 2015-06-30 DEBIT
20811 845142 2015-07-01 to 2015-10-31 4 $145.32 $581.28 2015-07-01 to 2015-12-31 CREDIT
23277 849317 2014-07-01 to 2014-10-31 4 ($153.33) ($613.32) 2014-07-01 to 2014-12-31 DEBIT
23277 849317 2014-03-01 to 2014-06-30 4 ($153.33) ($613.32) 2014-01-01 to 2014-06-30 DEBIT
23277 849317 2013-11-01 to 2013-12-31 2 $48.33 $96.66 2013-07-01 to 2013-12-31 CREDIT
23277 849317 2014-01-01 to 2014-06-30 6 $48.33 $289.98 2014-01-01 to 2014-06-30 CREDIT
23277 849317 2014-07-01 to 2014-10-31 4 $48.33 $193.32 2014-07-01 to 2014-12-31 CREDIT
23277 849317 2014-07-01 to 2014-10-31 4 $105.00 $420.00 2014-07-01 to 2014-12-31 CREDIT
23277 849317 2014-03-01 to 2014-06-30 4 $105.00 $420.00 2014-01-01 to 2014-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2443-80 800 CONCOURSE VILLAGE WEST ManagingAgentInformation:
CONCOURSE VILLAGE775 CONCOURSE VILLAGE EAST BRONX, NY 10451
OwnerInformation:
128 EAST 86TH STREETJOINT VENTURE128 EAST 86TH STREETNEW YORK, NY 10028
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-05-18 Total TAC amount: $8,719.1823277 849318 2015-07-01 to 2015-10-31 4 $153.33 $613.32 2015-07-01 to 2015-12-31 CREDIT
24033 850463 2015-07-01 to 2015-10-31 4 $110.52 $442.08 2015-07-01 to 2015-12-31 CREDIT
24076 850525 2015-07-01 to 2015-10-31 4 $153.33 $613.32 2015-07-01 to 2015-12-31 CREDIT
25906 853087 2015-07-01 to 2015-08-31 2 $245.43 $490.86 2015-07-01 to 2015-12-31 CREDIT
27192 863421 2015-07-01 to 2015-12-31 6 $110.52 $663.12 2015-07-01 to 2015-12-31 CREDIT
29199 856964 2015-07-01 to 2015-09-30 3 $105.00 $315.00 2015-07-01 to 2015-12-31 CREDIT
29812 857619 2015-07-01 to 2015-10-31 4 $105.00 $420.00 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-06-18 Total TAC amount: $2,000.8022109 877748 2015-05-01 to 2015-06-30 2 $250.10 $500.20 2015-01-01 to 2015-06-30 CREDIT
22109 877748 2015-07-01 to 2015-12-31 6 $250.10 $1,500.60 2015-07-01 to 2015-12-31 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2443-80 800 CONCOURSE VILLAGE WEST ManagingAgentInformation:
CONCOURSE VILLAGE775 CONCOURSE VILLAGE EAST BRONX, NY 10451
OwnerInformation:
128 EAST 86TH STREETJOINT VENTURE128 EAST 86TH STREETNEW YORK, NY 10028
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-09-18 Total TAC amount: $1,506.7225906 891597 2015-09-01 to 2015-12-31 4 $245.43 $981.72 2015-07-01 to 2015-12-31 CREDIT
D1531 884301 2015-08-01 to 2015-12-31 5 $105.00 $525.00 2015-07-01 to 2015-12-31 CREDIT
Posted Date 2015-11-18 Total TAC amount: $8,546.3010011 870093 2016-01-01 to 2016-03-31 3 $130.24 $390.72 2016-01-01 to 2016-06-30 CREDIT
17444 874645 2016-01-01 to 2016-03-31 0 $0.00 $760.80 2016-01-01 to 2016-06-30 CREDIT
17444 866660 2016-01-01 to 2016-03-31 0 $0.00 ($760.80) 2016-01-01 to 2016-06-30 DEBIT
17444 866660 2016-01-01 to 2016-03-31 3 $253.60 $760.80 2016-01-01 to 2016-06-30 CREDIT
22109 877748 2016-01-01 to 2016-04-30 4 $250.10 $1,000.40 2016-01-01 to 2016-06-30 CREDIT
25906 891597 2016-01-01 to 2016-06-30 6 $245.43 $1,472.58 2016-01-01 to 2016-06-30 CREDIT
27192 863421 2016-01-01 to 2016-02-29 2 $110.52 $221.04 2016-01-01 to 2016-06-30 CREDIT
29199 889862 2015-10-01 to 2015-12-31 3 $105.00 $315.00 2015-07-01 to 2015-12-31 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2443-80 800 CONCOURSE VILLAGE WEST ManagingAgentInformation:
CONCOURSE VILLAGE775 CONCOURSE VILLAGE EAST BRONX, NY 10451
OwnerInformation:
128 EAST 86TH STREETJOINT VENTURE128 EAST 86TH STREETNEW YORK, NY 10028
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-11-18 Total TAC amount: $8,546.3029199 889862 2016-01-01 to 2016-06-30 6 $105.00 $630.00 2016-01-01 to 2016-06-30 CREDIT
29402 878932 2015-06-01 to 2015-06-30 1 $130.24 $130.24 2015-01-01 to 2015-06-30 CREDIT
29402 878932 2015-07-01 to 2015-12-31 6 $130.24 $781.44 2015-07-01 to 2015-12-31 CREDIT
29402 878932 2016-01-01 to 2016-05-31 5 $130.24 $651.20 2016-01-01 to 2016-06-30 CREDIT
29402 878932 2016-01-01 to 2016-05-31 5 $130.24 $651.20 2016-01-01 to 2016-06-30 CREDIT
29402 878932 2015-07-01 to 2015-12-31 6 $130.24 $781.44 2015-07-01 to 2015-12-31 CREDIT
29402 878932 2015-06-01 to 2015-06-30 1 $130.24 $130.24 2015-01-01 to 2015-06-30 CREDIT
D1531 884301 2016-01-01 to 2016-06-30 6 $105.00 $630.00 2016-01-01 to 2016-06-30 CREDIT
Posted Date 2015-12-18 Total TAC amount: $884.1624033 901946 2015-11-01 to 2015-12-31 2 $110.52 $221.04 2015-07-01 to 2015-12-31 CREDIT
24033 901946 2016-01-01 to 2016-06-30 6 $110.52 $663.12 2016-01-01 to 2016-06-30 CREDIT
Information as of Tuesday, December 29, 2015 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2015
-
BBL: 2-2443-170 773 CONCOURSE VILLAGE EAST ManagingAgentInformation:
CONCOURSE VILLAGE775 CONCOURSE VILLAGE EAST BRONX, NY 10451
OwnerInformation:
128 EAST 86TH STREETJOINT VENTURE128 EAST 86TH STREETNEW YORK, NY 10028
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2015-01-18 Total TAC amount: $1,162.5621232 859680 2014-11-01 to 2014-12-31 2 $145.32 $290.64 2014-07-01 to 2014-12-31 CREDIT
21232 859680 2015-01-01 to 2015-06-30 6 $145.32 $871.92 2015-01-01 to 2015-06-30 CREDIT
Posted Date 2015-03-18 Total TAC amount: $3,993.5723084 849023 2014-07-01 to 2014-10-31 4 $130.24 $520.96 2014-07-01 to 2014-12-31 CREDIT
23084 849023 2014-03-01 to 2014-06-30 4 $130.24 $520.96 2014-01-01 to 2014-06-30 CREDIT
23084 849024 2014-11-01 to 2014-12-31 2 $250.10 $500.20 2014-07-01 to 2014-12-31 CREDIT
23084 849024 2015-01-01 to 2015-06-30 6 $250.10 $1,500.60 2015-01-01 to 2015-06-30 CREDIT
27007 862294 2015-02-01 to 2015-06-30 5 $190.17 $950.85 2015-01-01 to 2015-06-30 CREDIT
Posted Date 2015-05-18 Total TAC amount: $10,067.6420654 844857 2015-07-01 to 2015-10-31 4 $259.99 $1,039.96 2015