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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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