Search icon

KLMS, LLC

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

Company Details

Entity Name: KLMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Mar 1998
Business ALEI: 0585620
Annual report due: 31 Mar 2025
Business address: 42 RIDGEBROOK DR., COVENTRY, CT, 06238, United States
Mailing address: 42 RIDGEBROOK DR., COVENTRY, CT, United States, 06238
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: fsandeinc@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES S. SMART Agent 42 RIDGEBROOK DR., COVENTRY, CT, 06238, United States 42 RIDGEBROOK DR., COVENTRY, CT, 06238, United States +1 860-841-6805 fsandeinc@gmail.com 42 RIDGEBROOK DR., COVENTRY, CT, 06238-1343, United States

Officer

Name Role Business address Residence address
JAMES SCOTT SMART Officer 42 RIDGEBROOK DR., COVENTRY, CT, 06238, United States 42 RIDGEBROOK DR., COVENTRY, CT, 06238, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012186100 2024-10-10 - Annual Report Annual Report -
BF-0011147658 2024-10-10 - Annual Report Annual Report -
BF-0012743446 2024-08-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009034787 2022-08-24 - Annual Report Annual Report 2018
BF-0009034790 2022-08-24 - Annual Report Annual Report 2016
BF-0009034792 2022-08-24 - Annual Report Annual Report 2015
BF-0009034791 2022-08-24 - Annual Report Annual Report 2020
BF-0009034793 2022-08-24 - Annual Report Annual Report 2013
BF-0009034786 2022-08-24 - Annual Report Annual Report 2017
BF-0010703707 2022-08-24 - Annual Report Annual Report -

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
Stonington BIGELOW ST 13/12/6// 0.15 2084 Source Link
Acct Number 00676900
Assessment Value $4,700
Appraisal Value $6,700
Land Use Description VACANT MDL-00
Zone NB1
Neighborhood 0035
Land Assessed Value $4,700
Land Appraised Value $6,700

Parties

Name KLMS, LLC
Sale Date 1998-04-07
Name DONNELL ROBERT
Sale Date 1998-04-07
Name KLM LLC
Sale Date 1998-02-27
Sale Price $77,000
Name DONNELL ROBERT
Sale Date 1996-04-29
Sale Price $60,000
Name NADEAU DOUGLAS D
Sale Date 2019-03-07
Sale Price $104,000
Name WHIPPLE CRAIG & ROSE M
Sale Date 2018-10-11
Sale Price $67,500
Name CHELSEA GROTON BANK
Sale Date 2016-07-14
Name VAROS REAL ESTATE, LLC
Sale Date 2013-07-08
Name HAMMOND LEDGE LLC
Sale Date 2012-12-07
Sale Price $115,000
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