Entity Name: | E & V PROPERTIES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 09 Feb 2004 |
Business ALEI: | 0773821 |
Annual report due: | 31 Mar 2025 |
Business address: | C/O CITY PROPERTIES LLC 2600 DIXWELL AVENUE STE. 14, HAMDEN, CT, 06514, United States |
Mailing address: | C/O CITY PROPERTIES LLC 2600 DIXWELL AVENUE STE. 14, HAMDEN, CT, United States, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | edward.lockery49@gmail.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Mailing address | Residence address | |
---|---|---|---|---|
VIRGINIA LOCKERY | Agent | 2600 DIXWELL AVENUE, HAMDEN, CT, 06514, United States | edward.lockery49@gmail.com | 511 WHITNEY AVE., NEW HAVEN, CT, 06511, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EDWARD LOCKERY | Officer | C/O CITY PROPERTIES LLC, 2600 DIXWELL AVENUE, STE. 14, HAMDEN, CT, 06514, United States | 511 WHITNEY AVENUE, APT. 2, NEW HAVEN, CT, 06511, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012582489 | 2024-03-08 | 2024-03-08 | Reinstatement | Certificate of Reinstatement | - |
BF-0012168087 | 2023-11-07 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011918858 | 2023-08-07 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006878063 | 2020-04-07 | - | Annual Report | Annual Report | 2018 |
0006878033 | 2020-04-07 | - | Annual Report | Annual Report | 2012 |
0006878058 | 2020-04-07 | - | Annual Report | Annual Report | 2017 |
0006878068 | 2020-04-07 | - | Annual Report | Annual Report | 2020 |
0006878044 | 2020-04-07 | - | Annual Report | Annual Report | 2014 |
0006878050 | 2020-04-07 | - | Annual Report | Annual Report | 2015 |
0006878053 | 2020-04-07 | - | Annual Report | Annual Report | 2016 |
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 | 5 VALLEY PL SOUTH | 402/1183/02000// | 0.13 | 24898 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHUNG CHENGHAN |
Sale Date | 2024-03-05 |
Sale Price | $260,000 |
Name | SAHN DEL LLC |
Sale Date | 2019-11-01 |
Sale Price | $165,000 |
Name | FARMINGTON PROPERTIES LLC |
Sale Date | 2015-12-11 |
Name | CITY PROPERTIES L.L.C. |
Sale Date | 2009-10-16 |
Name | E & V PROPERTIES LLC |
Sale Date | 2009-05-01 |
Sale Price | $95,000 |
Acct Number | 254 0490 01700 |
Assessment Value | $200,130 |
Appraisal Value | $285,900 |
Land Use Description | Three Family |
Zone | RM2 |
Neighborhood | 1600 |
Land Assessed Value | $32,970 |
Land Appraised Value | $47,100 |
Parties
Name | VELLOS TIFFANY |
Sale Date | 2023-10-12 |
Sale Price | $445,000 |
Name | FARMINGTON PROPERTIES LLC |
Sale Date | 2023-04-13 |
Name | E & V PROPERTIES LLC |
Sale Date | 2021-03-23 |
Name | FARMINGTON PROPERTIES LLC |
Sale Date | 2015-12-11 |
Name | CITY PROPERTIES L.L.C. |
Sale Date | 2009-06-17 |
Sale Price | $64,500 |
Acct Number | 215 0437 00400 |
Assessment Value | $455,000 |
Appraisal Value | $650,000 |
Land Use Description | APT5 - 12 R MDL-03 |
Zone | RH1 |
Neighborhood | 1300 |
Land Assessed Value | $233,310 |
Land Appraised Value | $333,300 |
Parties
Name | LOCKERY EDWARD AND VIRGINIA |
Sale Date | 2009-05-27 |
Name | LOCKERY EDWARD |
Sale Date | 2009-02-17 |
Name | E & V PROPERTIES LLC |
Sale Date | 2004-04-21 |
Sale Price | $522,500 |
Name | MORUZZI JOSEPH M |
Sale Date | 1994-09-23 |
Sale Price | $130,000 |
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