Search icon

EMERALD SHIELD PROPERTIES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: EMERALD SHIELD PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jul 1998
Business ALEI: 0598701
Annual report due: 31 Mar 2026
Business address: 66 Cedars Road, North Stonington, CT, 06359, United States
Mailing address: 66 Cedars Road, North Stonington, CT, United States, 06359
ZIP code: 06359
County: New London
Place of Formation: CONNECTICUT
E-Mail: slucas@lucaslaw.comcastbiz.net

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
SHELLEY L. GRAVES Agent 501 Ocean Avenue, New London, CT, 06320, United States 501 Ocean Avenue, 1 MONTAUK AVE, New London, CT, 06320, United States +1 860-889-3353 slucas@lucaslaw.comcastbiz.net 93 CAMP MOWEEN ROAD, LEBANON, CT, 06249, United States

Officer

Name Role Business address Residence address
JOHN L. GRAVES Officer 7 JACKSON AVE, MYSTIC, CT, 06355, United States 39F LEDGENWOOD RD, NORTH STONINGTON, CT, 06359, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934459 2025-03-24 - Annual Report Annual Report -
BF-0012172633 2024-04-03 - Annual Report Annual Report -
BF-0011148893 2023-02-28 - Annual Report Annual Report -
BF-0010192426 2022-03-19 - Annual Report Annual Report 2022
BF-0009801089 2021-08-05 - Annual Report Annual Report -
0007028353 2020-11-30 - Annual Report Annual Report 2016
0007028486 2020-11-30 2020-11-30 Change of Agent Agent Change -
0007028159 2020-11-30 - Annual Report Annual Report 2013
0007028361 2020-11-30 - Annual Report Annual Report 2020
0007028358 2020-11-30 - Annual Report Annual Report 2019

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 7 JACKSON AVE 174/18/4// 0.42 8946 Source Link
Acct Number 00661900
Assessment Value $541,900
Appraisal Value $774,200
Land Use Description APT 5-8 RES
Neighborhood 0700
Land Assessed Value $188,000
Land Appraised Value $268,600

Parties

Name EMERALD SHIELD PROPERTIES, LLC
Sale Date 1998-07-24
Sale Price $110,000
Name PALMER MARK J & GRAVES JOHN L
Sale Date 1996-03-29
Name PINKHAM NORRIS M & BARBARA A
Sale Date 1984-08-01
Name PINKHAM NORRIS M TRUSTEE
Sale Date 1981-10-08
Norwich 127 BALTIC ST 86/5/35// 0.45 8515 Source Link
Acct Number 0086410001
Assessment Value $140,500
Appraisal Value $200,800
Land Use Description Single Family
Zone MF
Neighborhood 0050
Land Assessed Value $39,000
Land Appraised Value $55,700

Parties

Name BRIGGS DANIEL JOHN
Sale Date 2024-06-17
Sale Price $275,000
Name EMERALD SHIELD PROPERTIES, LLC
Sale Date 2022-09-23
Name GRAVES JOHN
Sale Date 2005-02-25
Sale Price $144,000
Name PELLETIER RONALD B
Sale Date 1999-03-02
Name PELLETIER RONALD B + MARY ANN
Sale Date 1985-03-12
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