Search icon

SCOTT APPRAISALS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SCOTT APPRAISALS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 1998
Business ALEI: 0605509
Annual report due: 31 Mar 2026
Business address: 5 BAYBERRY COURT, MYSTIC, CT, 06355, United States
Mailing address: P.O. BOX 366, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: jscott20@aol.com

Industry & Business Activity

NAICS

531320 Offices of Real Estate Appraisers

This industry comprises establishments primarily engaged in estimating the fair market value of real estate. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JENNIFER A. SCOTT Agent 5 BAYBERRY COURT, MYSTIC, CT, 06355, United States BOX 366, MYSTIC, CT, 06355, United States +1 860-460-6906 jscott20@aol.com 5 BAYBERRY COURT, MYSTIC, CT, 06355, United States

Officer

Name Role Business address Phone E-Mail Residence address
JENNIFER A. SCOTT Officer 5 BAYBERRY COURT, MYSTIC, CT, 06355, United States +1 860-460-6906 jscott20@aol.com 5 BAYBERRY COURT, MYSTIC, CT, 06355, United States

History

Type Old value New value Date of change
Name change JENNIFER A. SCOTT APPRAISALS LLC SCOTT APPRAISALS LLC 2004-06-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936841 2025-03-05 - Annual Report Annual Report -
BF-0012351349 2024-01-28 - Annual Report Annual Report -
BF-0011152273 2023-01-31 - Annual Report Annual Report -
BF-0010338964 2022-03-04 - Annual Report Annual Report 2022
0007172433 2021-02-18 - Annual Report Annual Report 2020
0007172482 2021-02-18 - Annual Report Annual Report 2021
0006449609 2019-03-11 - Annual Report Annual Report 2019
0006356864 2019-02-02 - Annual Report Annual Report 2017
0006356870 2019-02-02 - Annual Report Annual Report 2018
0005667816 2016-10-06 - Annual Report Annual Report 2016
See something incorrect or outdated?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