Search icon

STARK PROPERTIES, LLC

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

Company Details

Entity Name: STARK PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 1997
Business ALEI: 0559633
Annual report due: 31 Mar 2026
Business address: 390 MEADOW LARK LANE EXT, WESTBROOK, CT, 06498, United States
Mailing address: 390 MEADOW LARK LANE EXT, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: scibilia@halloransage.com

Industry & Business Activity

NAICS

335132 Commercial, Industrial, and Institutional Electric Lighting Fixture Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing commercial, industrial, and institutional electric lighting fixtures. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Suzanne M. Scibilia Agent Halloran Sage, 213 Court Street, Suite 213, Middletown, CT, 06457, United States Halloran Sage, 213 Court Street, Suite 213, Middletown, CT, 06457, United States +1 860-346-8641 scibilia@halloransage.com 83 Spring Street, Rockfall, CT, 06481, United States

Officer

Name Role Business address Residence address
JILL COAN Officer 390 MEADOW LARK LANE EXT, WESTBROOK, CT, 06498, United States 390 MEADOW LARK LANE EXT, WESTBROOK, CT, 06498, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929861 2025-03-07 - Annual Report Annual Report -
BF-0012158227 2024-04-29 - Annual Report Annual Report -
BF-0011988142 2023-09-21 2023-09-21 Amendment Certificate of Amendment -
BF-0011263821 2023-03-30 - Annual Report Annual Report -
BF-0010997525 2022-09-02 2022-09-02 Change of Agent Agent Change -
BF-0010289707 2022-03-24 - Annual Report Annual Report 2022
0007209635 2021-03-08 - Annual Report Annual Report 2021
0006762543 2020-02-19 - Annual Report Annual Report 2020
0006434908 2019-03-08 - Annual Report Annual Report 2019
0006089188 2018-02-21 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005113172 Active OFS 2023-01-03 2028-01-04 AMENDMENT

Parties

Name STARK PROPERTIES, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003218061 Active OFS 2017-12-15 2028-01-04 AMENDMENT

Parties

Name STARK PROPERTIES, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002896349 Active OFS 2012-09-14 2028-01-04 AMENDMENT

Parties

Name STARK PROPERTIES, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002611784 Active OFS 2008-01-04 2028-01-04 ORIG FIN STMT

Parties

Name STARK PROPERTIES, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party

Property Vision Details

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

Town Location MBLU Size PID url
Old Saybrook 40 RESEARCH PARKWAY 039/008/0002// 3.6 2087 Source Link
Acct Number 00466600
Assessment Value $1,060,300
Appraisal Value $1,514,600
Land Use Description INDUSTRIAL -96
Zone I1
Neighborhood BPK
Land Assessed Value $257,800
Land Appraised Value $368,200

Parties

Name STARK PROPERTIES, LLC
Sale Date 2015-08-26
Sale Price $1,400,000
Name ERICKSON DOROTHY A
Sale Date 2015-08-26
Name ERICKSON DOROTHY A
Sale Date 2003-05-06
Name ERICKSON RONALD K EST & DOROTHY A
Sale Date 1993-10-25
Old Saybrook 35 RESEARCH PARKWAY 039/008/0005// 2.96 2089 Source Link
Acct Number 00466900
Assessment Value $1,358,900
Appraisal Value $1,941,100
Land Use Description INDUSTRIAL -96
Zone I1
Neighborhood BPK
Land Assessed Value $364,900
Land Appraised Value $521,300

Parties

Name STARK PROPERTIES, LLC
Sale Date 1997-07-03
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