Entity Name: | SMART PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Jun 2001 |
Business ALEI: | 0683415 |
Annual report due: | 31 Mar 2026 |
Business address: | 1 LYON STREET, NEW HAVEN, CT, 06511, United States |
Mailing address: | 1 LYON STREET, NEW HAVEN, CT, United States, 06511 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | lane.smart@yahoo.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL SMART | Agent | 1 LYON STREET, NEW HAVEN, CT, 06511, United States | 1 LYON STREET, NEW HAVEN, CT, 06511, United States | +1 203-687-2560 | lane.smart@yahoo.com | 1 LYON STREET, NEW HAVEN, CT, 06511, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL BERNARD SMART | Officer | 1 LYON STREET, NEW HAVEN, CT, 06511, United States | 1 LYON STREET, NEW HAVEN, CT, 06511, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012948813 | 2025-03-14 | - | Annual Report | Annual Report | - |
BF-0012231228 | 2024-02-24 | - | Annual Report | Annual Report | - |
BF-0011405418 | 2023-03-25 | - | Annual Report | Annual Report | - |
BF-0010325927 | 2022-03-24 | - | Annual Report | Annual Report | 2022 |
0007135363 | 2021-02-08 | - | Annual Report | Annual Report | 2021 |
0006810238 | 2020-03-03 | - | Annual Report | Annual Report | 2020 |
0006518156 | 2019-04-02 | - | Annual Report | Annual Report | 2019 |
0006012356 | 2018-01-17 | - | Annual Report | Annual Report | 2018 |
0006012011 | 2018-01-16 | - | Annual Report | Annual Report | 2015 |
0006011993 | 2018-01-16 | - | Annual Report | Annual Report | 2011 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005240810 | Active | OFS | 2024-09-26 | 2029-10-10 | AMENDMENT | |||||||||||||
|
Name | SMART PROPERTIES, LLC |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
Parties
Name | SMART PROPERTIES, LLC |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Haven | 22 MILL RIVER ST | 181/0599/00700// | 0.09 | 9986 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SMART PROPERTIES, LLC |
Sale Date | 2022-07-25 |
Sale Price | $169,000 |
Name | SMOKES PEARL ADMN |
Sale Date | 2022-07-25 |
Name | SMOKES JOHN JR & PEARL & JOHN |
Sale Date | 2004-09-20 |
Name | SMOKES TROY & JOHN JR |
Sale Date | 2004-03-16 |
Name | SMOKES JOHN |
Sale Date | 1992-11-20 |
Acct Number | 209 0590 01800 |
Assessment Value | $429,520 |
Appraisal Value | $613,600 |
Land Use Description | Three Family |
Zone | RM2 |
Neighborhood | 1400 |
Land Assessed Value | $127,890 |
Land Appraised Value | $182,700 |
Parties
Name | SMART PROPERTIES, LLC |
Sale Date | 2016-10-17 |
Name | SMART MICHAEL |
Sale Date | 2016-06-15 |
Sale Price | $75,000 |
Name | KLISSOUROV NIKOLA |
Sale Date | 2008-08-19 |
Name | KLISSOUROV NIKOLA & VICTORIA |
Sale Date | 2000-05-05 |
Name | SECRETARY OF HOUSING + URBAN |
Sale Date | 2000-05-05 |
Sale Price | $22,500 |
Acct Number | 209 0586 02300 |
Assessment Value | $253,400 |
Appraisal Value | $362,000 |
Land Use Description | Two Family |
Zone | RM2 |
Neighborhood | 1400 |
Land Assessed Value | $152,390 |
Land Appraised Value | $217,700 |
Parties
Name | SMART MICHAEL & ELAINE |
Sale Date | 2016-04-11 |
Name | SMART PROPERTIES, LLC |
Sale Date | 2005-04-22 |
Name | SMART MICHAEL & ELAINE |
Sale Date | 1999-06-22 |
Name | OTTO CRAIG A |
Sale Date | 1996-01-25 |
Name | The Unknown LLC |
Sale Date | 1994-04-20 |
Sale Price | $5,000 |
Acct Number | 209 0590 01900 |
Assessment Value | $385,770 |
Appraisal Value | $551,100 |
Land Use Description | APT 4-Unit |
Zone | RM2 |
Neighborhood | 1400 |
Land Assessed Value | $128,870 |
Land Appraised Value | $184,100 |
Parties
Name | ROGERS MARGARET |
Sale Date | 2007-07-27 |
Sale Price | $400,000 |
Name | SMART PROPERTIES, LLC |
Sale Date | 2007-02-12 |
Name | SMART MICHAEL |
Sale Date | 2007-02-02 |
Name | SMART PROPERTIES, LLC |
Sale Date | 2005-04-22 |
Name | SMART MICHAEL & ELAINE |
Sale Date | 2002-07-18 |
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