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 |
NAICS
441120 Used Car DealersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||
|
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 |
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