Search icon

MARKET SELECT, LLC

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

Company Details

Entity Name: MARKET SELECT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jun 2003
Business ALEI: 0752288
Annual report due: 31 Mar 2026
Business address: 46 S Whittlesey Ave, Wallingford, CT, 06492-4102, United States
Mailing address: 46 S Whittlesey Ave, Wallingford, CT, United States, 06492-4102
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lawsachs.js@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY M. SACHS Agent 46 S Whittlesey Ave, Wallingford, CT, 06492-4102, United States 46 S Whittlesey Ave, Wallingford, CT, 06492-4102, United States +1 203-281-1717 lawsachs.js@gmail.com 550 FOREST RD., ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
LAUREN SACHS Officer 550 FOREST ROAD, ORANGE, CT, 06477, United States 550 FOREST ROAD, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012959168 2025-03-25 - Annual Report Annual Report -
BF-0012209173 2024-02-29 - Annual Report Annual Report -
BF-0011733458 2024-02-29 - Annual Report Annual Report -
BF-0011721042 2023-03-06 - Annual Report Annual Report -
BF-0010649962 2022-11-18 - Annual Report Annual Report -
BF-0009843154 2022-06-14 - Annual Report Annual Report -
BF-0009159861 2022-06-14 - Annual Report Annual Report 2020
0006767033 2020-02-20 - Annual Report Annual Report 2019
0006767009 2020-02-20 - Annual Report Annual Report 2016
0006767019 2020-02-20 - Annual Report Annual Report 2017

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 172 FITCH ST 357/1160/01500// 0.19 23427 Source Link
Acct Number 357 1160 01500
Assessment Value $108,570
Appraisal Value $155,100
Land Use Description Single Family
Zone RM1
Neighborhood 2300
Land Assessed Value $50,120
Land Appraised Value $71,600

Parties

Name FITCH DEVELOPMENT, LLC
Sale Date 2020-08-31
Sale Price $187,500
Name BASAD FITCH 770 LLC
Sale Date 2017-08-11
Sale Price $68,500
Name MARKET SELECT, LLC
Sale Date 2017-03-28
Name SCHATZ BRIAN
Sale Date 1997-02-20
Sale Price $60,000
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