Search icon

SIGERSMITH PROPERTY SERVICES, LLC

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

Company Details

Entity Name: SIGERSMITH PROPERTY SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2004
Business ALEI: 0779094
Annual report due: 31 Mar 2026
Business address: 46 BOKUM ROAD, OLD SAYBROOK, CT, 06475, United States
Mailing address: 46 BOKUM ROAD, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: ldsigersmith@me.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LANCE D. SIGERSMITH Agent 46 BOKUM ROAD, OLD SAYBROOK, CT, 06475, United States 46 BOKUM ROAD, OLD SAYBROOK, CT, 06475, United States +1 860-790-0412 ldsigersmith@me.com 46 BOKUM ROAD, OLD SAYBROOK, CT, 06475, United States

Officer

Name Role Business address Phone E-Mail Residence address
LANCE D. SIGERSMITH Officer 46 BOKUM ROAD, OLD SAYBROOK, CT, 06475, United States +1 860-790-0412 ldsigersmith@me.com 46 BOKUM ROAD, OLD SAYBROOK, CT, 06475, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DMCR.003492 DEMOLITION CONTRACTOR ACTIVE LICENSED 2023-12-08 2023-12-08 2024-12-31
HIC.0600171 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2004-05-12 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change H.I.L.L.S. PROPERTY SERVICES L.L.C. SIGERSMITH PROPERTY SERVICES, LLC 2021-09-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965167 2025-03-11 - Annual Report Annual Report -
BF-0012319244 2024-03-20 - Annual Report Annual Report -
BF-0011160457 2023-03-20 - Annual Report Annual Report -
BF-0010403432 2022-04-11 - Annual Report Annual Report 2022
BF-0010118869 2021-09-21 2021-09-21 Name Change Amendment Certificate of Amendment -
0007319401 2021-05-03 - Annual Report Annual Report 2020
0007319402 2021-05-03 - Annual Report Annual Report 2021
0006302519 2019-01-02 - Annual Report Annual Report 2019
0006030328 2018-01-24 - Annual Report Annual Report 2018
0005780073 2017-03-03 - Annual Report Annual Report 2016

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
0005216090 Active OFS 2024-05-18 2029-05-18 ORIG FIN STMT

Parties

Name SIGERSMITH PROPERTY SERVICES, LLC
Role Debtor
Name Kubota Credit Corporation, U.S.A.
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
Old Saybrook 1745 BOSTON POST RD 025/019/// 0.67 842 Source Link
Acct Number 00353900
Assessment Value $209,200
Appraisal Value $298,900
Land Use Description ACC COM LAND
Zone B4
Neighborhood BPR2
Land Assessed Value $209,200
Land Appraised Value $298,900

Parties

Name SIGERSMITH PROPERTY SERVICES, LLC
Sale Date 2022-03-06
Sale Price $110,000
Name JAMES LYNN C
Sale Date 2020-08-04
Name 1745 BOSTON POST ROAD, LLC
Sale Date 2012-07-31
Sale Price $325,000
Name JAMES LYNN CHAPMAN
Sale Date 1985-03-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1602426 Intrastate Non-Hazmat 2024-04-01 11800 2024 1 1 Private(Property)
Legal Name SIGERSMITH PROPERTY SERVICES LLC
DBA Name -
Physical Address 46 BOKUM ROAD, OLD SAYBROOK, CT, 06475, US
Mailing Address 46 BOKUM ROAD, OLD SAYBROOK, CT, 06475, US
Phone (860) 790-0412
Fax -
E-mail LDSIGERSMITH@ME.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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