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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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