Search icon

E & V PROPERTIES LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Mailing address E-Mail 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

Officer

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

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

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 5 VALLEY PL SOUTH 402/1183/02000// 0.13 24898 Source Link
Acct Number 402 1183 02000
Assessment Value $133,000
Appraisal Value $190,000
Land Use Description Two Family
Zone RM1
Neighborhood 2600
Land Assessed Value $38,780
Land Appraised Value $55,400

Parties

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
New Haven 287 HIGHLAND ST 254/0490/01700// 0.12 14457 Source Link
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
New Haven 511 WHITNEY AV 215/0437/00400// 0.22 12048 Source Link
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
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