Search icon

LUCAS PROPERTIES, LLC

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

Company Details

Entity Name: LUCAS PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Apr 1997
Business ALEI: 0560540
Annual report due: 31 Mar 2026
Business address: 35 River Dr, Gales Ferry, CT, 06335-1120, United States
Mailing address: 35 River Dr, Gales Ferry, CT, United States, 06335-1120
ZIP code: 06335
County: New London
Place of Formation: CONNECTICUT
E-Mail: slucas@lucaslaw.comcastbiz.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STANLEY MAXIM LUCAS Agent 35 River Dr, Gales Ferry, CT, 06335-1120, United States 35 River Dr, Gales Ferry, CT, 06335-1120, United States +1 860-608-9792 slucas@lucaslaw.comcastbiz.net 11 DUPONT LANE, NORWICH, CT, 06360, United States

Officer

Name Role Business address Phone E-Mail Residence address
STANLEY MAXIM LUCAS Officer 35 River Drive, Gales Ferry, CT, 06335, United States +1 860-608-9792 slucas@lucaslaw.comcastbiz.net 11 DUPONT LANE, NORWICH, CT, 06360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929960 2025-03-06 - Annual Report Annual Report -
BF-0012161897 2024-05-30 - Annual Report Annual Report -
BF-0011266593 2024-05-30 - Annual Report Annual Report -
BF-0010329432 2022-04-06 - Annual Report Annual Report 2022
0007108231 2021-02-02 - Annual Report Annual Report 2021
0006819074 2020-03-06 - Annual Report Annual Report 2020
0006352247 2019-01-31 - Annual Report Annual Report 2019
0006352225 2019-01-31 - Annual Report Annual Report 2018
0006002780 2018-01-11 - Annual Report Annual Report 2017
0005662341 2016-10-03 - Annual Report Annual Report 2016

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
Windham 1145 WINDHAM RD 6/13188/18/8/ 1.6 6755 Source Link
Acct Number 00740200
Assessment Value $36,580
Appraisal Value $52,260
Land Use Description Res Vacant
Zone R3
Neighborhood 130
Land Assessed Value $36,580
Land Appraised Value $52,260

Parties

Name LUCAS PROPERTIES, LLC
Sale Date 2009-03-20
Sale Price $60,000
Name HANNA STEVEN R
Sale Date 2004-02-19
Sale Price $38,000
Name WILLIAMS CROSSING ASSOCIATES, LLC
Sale Date 1999-10-04
Norwich 21 CHELSEA CT 84/3/23// 0.23 8633 Source Link
Acct Number 0087620001
Assessment Value $198,500
Appraisal Value $283,500
Land Use Description Single Family
Zone MF
Neighborhood 0090
Land Assessed Value $30,100
Land Appraised Value $43,000

Parties

Name STOGIE PROPERTIES, LLC
Sale Date 2020-04-03
Name LUCAS PROPERTIES, LLC
Sale Date 2016-07-19
Name LUCAS STANLEY MAXIM
Sale Date 2015-10-30
Sale Price $45,000
Name PHILLIPS MICHAEL T EST OF +
Sale Date 2015-10-30
Norwich 65 EAST TOWN ST 67/2/33// 0.08 3502 Source Link
Acct Number 0035400001
Assessment Value $130,800
Appraisal Value $186,800
Land Use Description Single Family
Zone R20
Neighborhood 0010
Land Assessed Value $25,600
Land Appraised Value $36,500

Parties

Name TRAFFORD FAYE ANN
Sale Date 2021-03-01
Sale Price $180,000
Name NEAL CLARENCE R
Sale Date 2018-08-31
Sale Price $136,425
Name STOGIE PROPERTIES, LLC
Sale Date 2012-06-19
Name LUCAS PROPERTIES, LLC
Sale Date 2011-05-04
Sale Price $85,000
Name HSBC BANK USA NA TR
Sale Date 2010-08-16
Sale Price $139,355
Windham 1157 WINDHAM RD 6/13188/18/3/ 1.21 6750 Source Link
Acct Number 00739700
Assessment Value $36,160
Appraisal Value $51,660
Land Use Description Res Vacant
Zone R3
Neighborhood 130
Land Assessed Value $36,160
Land Appraised Value $51,660

Parties

Name LUCAS PROPERTIES, LLC
Sale Date 2009-03-20
Sale Price $60,000
Name HANNA STEVEN R
Sale Date 2004-03-31
Sale Price $38,000
Name WILLIAMS CROSSING ASSOCIATES, LLC
Sale Date 1999-10-04
Norwich 116 SACHEM ST 84/4/3// 0.18 2949 Source Link
Acct Number 0029820001
Assessment Value $172,000
Appraisal Value $245,600
Land Use Description OFFICE BLD
Zone NC
Neighborhood C030
Land Assessed Value $25,300
Land Appraised Value $36,100

Parties

Name Shine Properties LLC
Sale Date 2022-07-07
Sale Price $249,900
Name STOGIE PROPERTIES, LLC
Sale Date 2020-04-03
Name LUCAS PROPERTIES, LLC
Sale Date 1997-04-24
Sale Price $181,000
Windham 1153 WINDHAM RD 6/13188/18/9/ 1.27 6756 Source Link
Acct Number 00740300
Assessment Value $36,230
Appraisal Value $51,750
Land Use Description Res Vacant
Zone R3
Neighborhood 130
Land Assessed Value $36,230
Land Appraised Value $51,750

Parties

Name LUCAS PROPERTIES, LLC
Sale Date 2009-03-20
Sale Price $60,000
Name HANNA STEVEN R
Sale Date 2004-03-31
Sale Price $38,000
Name WILLIAMS CROSSING ASSOCIATES, LLC
Sale Date 1999-10-04
Windham 200 OLD BUSH HILL RD 4/10178/12/2/ 1.78 208 Source Link
Acct Number 00701900
Assessment Value $36,790
Appraisal Value $52,550
Land Use Description Res Vacant
Zone R1
Neighborhood 130
Land Assessed Value $36,790
Land Appraised Value $52,550

Parties

Name LUCAS PROPERTIES, LLC
Sale Date 2006-08-31
Sale Price $28,000
Name WINDHAM TOWN OF
Sale Date 2000-02-28
Sale Price $5,329
Name CT GALAXY PROPERTIES, INC.
Sale Date 1992-07-01
Name ELLIS THOMAS E
Sale Date 1991-04-02
Name ELLIS THOMAS E
Sale Date 1987-02-04
Norwich 176 STARR ST 100/2/14// 0.21 2692 Source Link
Acct Number 0027240001
Assessment Value $133,300
Appraisal Value $190,400
Land Use Description Single Family
Zone R20
Neighborhood 0080
Land Assessed Value $45,800
Land Appraised Value $65,400

Parties

Name DUNCAN CHARLES
Sale Date 2023-03-27
Sale Price $245,000
Name STOGIE PROPERTIES, LLC
Sale Date 2012-06-19
Name LUCAS PROPERTIES, LLC
Sale Date 2011-01-18
Sale Price $75,000
Name DANISKA DENNIS S +
Sale Date 2010-09-23
Name DANISKA DENNIS S + DANISKA THEODORE R +
Sale Date 2008-11-21
Norwich 95 PECK ST 109/1/93// 0.12 10614 Source Link
Acct Number 0107680001
Assessment Value $127,600
Appraisal Value $182,200
Land Use Description Single Family
Zone MF
Neighborhood 0120
Land Assessed Value $29,700
Land Appraised Value $42,400

Parties

Name PRINKEY HUNTER
Sale Date 2021-10-25
Sale Price $199,900
Name STOGIE PROPERTIES, LLC
Sale Date 2020-04-03
Name LUCAS PROPERTIES, LLC
Sale Date 2006-08-15
Sale Price $199,900
Name PALARDY DONALD E JR +
Sale Date 2000-05-01
Sale Price $114,400
Name STANLEY BRUCE + LISA K
Sale Date 1990-04-20
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