Search icon

MUPHS, L.L.C.

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

Company Details

Entity Name: MUPHS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Jul 1997
Business ALEI: 0566758
Annual report due: 31 Mar 2025
Business address: 80 HOLLOWELL ROAD, PRESTON, CT, 06365, United States
Mailing address: 80 HOLLOWELL ROAD, PRESTON, CT, United States, 06365
ZIP code: 06365
County: New London
Place of Formation: CONNECTICUT
E-Mail: mahesh_shah4@yahoo.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PRANAV SHAH Agent 80 HOLLOWELL ROAD, PRESTON, CT, 06365, United States 305 NEWTOWN TURNPIKE, WESTON, CT, 06883, United States +1 860-639-7501 pshah331@gmail.com CT, 305 NEWTOWN TURNPIKE, WESTON, CT, 06883, United States

Officer

Name Role Business address Residence address
MAHESH SHAH Officer 80 HOLLOWELL ROAD, PRESTON, CT, 06365, United States 80 HOLLOWELL ROAD, PRESTON, CT, 06365, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012174961 2024-06-07 - Annual Report Annual Report -
BF-0011261552 2023-02-23 - Annual Report Annual Report -
BF-0010234295 2022-03-29 - Annual Report Annual Report 2022
0007359729 2021-06-03 - Annual Report Annual Report 2021
0006967633 2020-08-27 - Annual Report Annual Report 2020
0006967632 2020-08-27 - Annual Report Annual Report 2019
0006967619 2020-08-26 - Annual Report Annual Report 2018
0005854623 2017-06-01 - Annual Report Annual Report 2017
0005587632 2016-06-16 - Annual Report Annual Report 2016
0005369686 2015-07-22 - Annual Report Annual Report 2015

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
Norwich 508 EAST MAIN ST 103/3/96// 0.12 8643 Source Link
Acct Number 0087720001
Assessment Value $84,200
Appraisal Value $120,300
Land Use Description Single Family
Zone MF
Neighborhood 0060
Land Assessed Value $22,900
Land Appraised Value $32,700

Parties

Name MUPHS, L.L.C.
Sale Date 2004-02-17
Sale Price $55,000
Name PIACENZA BENJAMIN
Sale Date 1976-07-30
Norwich 454 EAST MAIN ST 103/3/83// 0.12 8430 Source Link
Acct Number 0085550001
Assessment Value $128,500
Appraisal Value $183,500
Land Use Description STORE/SHOP M-94
Zone NC
Neighborhood C050
Land Assessed Value $35,000
Land Appraised Value $50,000

Parties

Name MUPHS, L.L.C.
Sale Date 1998-08-20
Sale Price $129,000
Name PATEL JASODA N
Sale Date 1992-06-12
Norwich 12 PENOBSCOT ST 103/3/61// 0.16 5306 Source Link
Acct Number 0053830001
Assessment Value $198,200
Appraisal Value $283,300
Land Use Description 4-Family
Zone MF
Neighborhood 0060
Land Assessed Value $33,000
Land Appraised Value $47,200

Parties

Name LLE PROPERTY MANAGEMENT, LLC
Sale Date 2024-07-23
Sale Price $315,000
Name GL TITAN LLC
Sale Date 2018-12-31
Name MATHEW RAHUL
Sale Date 2018-03-23
Sale Price $134,000
Name MUPHS, L.L.C.
Sale Date 2002-10-24
Sale Price $120,000
Name JENNETTE FRANK L + BEATRICE L
Sale Date 1989-02-23
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