Search icon

SMART PROPERTIES, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

Debts and Liens

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

Parties

Name SMART PROPERTIES, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003333985 Active OFS 2019-10-10 2029-10-10 ORIG FIN STMT

Parties

Name SMART PROPERTIES, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party

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
New Haven 22 MILL RIVER ST 181/0599/00700// 0.09 9986 Source Link
Acct Number 181 0599 00700
Assessment Value $144,480
Appraisal Value $206,400
Land Use Description Single Family
Zone RM2
Neighborhood 0900
Land Assessed Value $26,600
Land Appraised Value $38,000

Parties

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
New Haven 79 WILLIAM ST 209/0590/01800// 0.13 11208 Source Link
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
New Haven 46 WILLIAM ST 209/0586/02300// 0.11 11159 Source Link
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
New Haven 81 WILLIAM ST 209/0590/01900// 0.14 11209 Source Link
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
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