Search icon

NOVUS PROPERTIES, INC.

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

Company Details

Entity Name: NOVUS PROPERTIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Mar 1995
Business ALEI: 0509608
Annual report due: 13 Mar 2026
Business address: 411 NEW PARK AVE., WEST HARTFORD, CT, 06110, United States
Mailing address: 4343 Saint Armand Rd, Swanton, VT, United States, 05488
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: pfcml73183@gmail.com

Industry & Business Activity

NAICS

441120 Used Car Dealers

This industry comprises establishments primarily engaged in retailing used automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Scott Lewis Agent 970 Farmington Ave, 205, West Hartford, CT, 06107, United States 970 Farmington Ave, 205, West Hartford, CT, 06107, United States +1 860-521-2121 sfl@lewislewislaw.com 45 Bayberry Hill Rd, Avon, CT, 06001-2800, United States

Director

Name Role Business address Residence address
Celeste de la Bruere Director 411 New Park Ave, Hartford, CT, 06106-2958, United States 4343 St Armand Rd, Swanton, VT, 05488-8974, United States
Paul de la Bruere Director 411 New Park Ave, Hartford, CT, 06106-2958, United States 4343 St Armand Rd, Swanton, VT, 05488-8974, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922723 2025-02-12 - Annual Report Annual Report -
BF-0012359393 2024-03-04 - Annual Report Annual Report -
BF-0009854904 2023-08-18 - Annual Report Annual Report -
BF-0011255849 2023-08-18 - Annual Report Annual Report -
BF-0010787939 2023-08-18 - Annual Report Annual Report -
BF-0008896580 2023-08-16 - Annual Report Annual Report 2020
BF-0011891618 2023-07-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006546117 2019-04-29 - Annual Report Annual Report 2018
0006546122 2019-04-29 - Annual Report Annual Report 2019
0006116625 2018-03-10 - Annual Report Annual Report 2017

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
West Hartford 411 NEW PARK AVENUE H12/3776/411// 0.30 - Source Link
Assessment Value $374,150
Appraisal Value $534,500
Land Use Description Commercial
Zone BG
Land Assessed Value $127,890
Land Appraised Value $182,700

Parties

Name NOVUS PROPERTIES, INC.
Sale Date 1995-03-16
Sale Price $150,000
Name MILLER MARK T
Sale Date 1978-01-05
Sale Price $100,000
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information