Search icon

SMART TECHNOLOGIES, L.L.C.

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

Company Details

Entity Name: SMART TECHNOLOGIES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Aug 2000
Business ALEI: 0659900
Annual report due: 31 Mar 2025
Business address: 107 OLD TAVERN ROAD, ORANGE, CT, 06477, United States
Mailing address: 88 FARWELL STREET, WEST HAVEN, CT, United States, 06516
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: fil@alliedphone.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
ANTHONY DICROSTA Agent 1948 CHAPEL ST, NEW HAVEN, CT, 06515, United States 1948 CHAPEL ST, NEW HAVEN, CT, 06515, United States +1 203-464-7238 FIL@ALLIEDPHONE.COM 15 CHITTENDEN HILL RD,, CLINTON, CT, 06413, United States

Officer

Name Role Business address Residence address
FILOMENA REES Officer 88 FARWELL STREET, WEST HAVEN, CT, 06516, United States 107 OLD TAVERN RD, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012150062 2024-01-16 - Annual Report Annual Report -
BF-0011399674 2023-01-12 - Annual Report Annual Report -
BF-0010194101 2022-03-04 - Annual Report Annual Report 2022
0007109470 2021-02-02 - Annual Report Annual Report 2021
0006752887 2020-02-10 - Annual Report Annual Report 2020
0006378633 2019-02-12 - Annual Report Annual Report 2019
0006259495 2018-10-16 - Annual Report Annual Report 2018
0005993087 2017-12-29 - Annual Report Annual Report 2017
0005622399 2016-08-05 - Annual Report Annual Report 2016
0005622394 2016-08-05 - 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
West Haven 560 SAWMILL RD 32/68/// 2.36 7884 Source Link
Acct Number 00008997
Assessment Value $1,732,010
Appraisal Value $2,474,300
Land Use Description OFFICE BLD MDL-94
Zone CD
Neighborhood C900
Land Assessed Value $657,300
Land Appraised Value $939,000

Parties

Name SPA HAVEN LLC
Sale Date 2024-07-17
Sale Price $2,600,000
Name OYSTER RIVER REALTY, LLC
Sale Date 2011-06-23
Sale Price $1,500,000
Name SMART TECHNOLOGIES, L.L.C.
Sale Date 2000-12-20
Sale Price $950,000
Name FIVE HUNDRED SIXTY SAW MILL RD
Sale Date 1998-12-28
Sale Price $700,000
Name FIVE HUNDRED SIXTY SAWMILL RD
Sale Date 1992-11-03
Sale Price $500,000
West Haven 88 FARWELL ST 52/170/// 0.69 13451 Source Link
Acct Number 00012812
Assessment Value $556,150
Appraisal Value $794,500
Land Use Description OFFICE BLD MDL-94
Zone IPD
Neighborhood C300
Land Assessed Value $101,220
Land Appraised Value $144,600

Parties

Name 88 FARWELL STREET LLC
Sale Date 2021-05-24
Sale Price $715,000
Name SMART TECHNOLOGIES, L.L.C.
Sale Date 2011-10-05
Sale Price $632,500
Name THE BANK OF SOUTHERN CONNECTICUT
Sale Date 2011-07-19
Name PETCO REALTY, LLC
Sale Date 2003-12-24
Name PETRUCCI EDWARD R
Sale Date 2002-09-04
Sale Price $412,500
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