Search icon

ESSEX PROPERTIES, LLC

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

Company Details

Entity Name: ESSEX PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Dec 2005
Business ALEI: 0843126
Annual report due: 31 Mar 2026
Business address: 110 Pond Meadow Rd, Ivoryton, CT, 06442-1121, United States
Mailing address: 110 POND MEADOW ROAD, IVORYTON, CT, United States, 06442
ZIP code: 06442
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: fayep@lcdoane.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICK L. POESCHL Agent NEMCHEK & POESCHL, LLC, 345 STATE STREET, NEW LONDON, CT, 06320, United States NEMCHEK & POESCHL, LLC, 345 STATE STREET, NEW LONDON, CT, 06320, United States +1 860-767-8295 billp@lcdoane.com 14 HERITAGE CIRCLE, CLINTON, CT, 06413, United States

Officer

Name Role Business address Residence address
WILLIAM PSILLOS Officer 110 POND MEADOW RD, IVORYTON, CT, 06442, United States 11 BARTKIEWICZ RD, CHESTER, CT, 06412, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012974148 2025-03-10 - Annual Report Annual Report -
BF-0012144785 2024-01-19 - Annual Report Annual Report -
BF-0011172644 2023-01-20 - Annual Report Annual Report -
BF-0010368994 2022-03-03 - Annual Report Annual Report 2022
0007119131 2021-02-03 - Annual Report Annual Report 2021
0006790113 2020-02-27 - Annual Report Annual Report 2020
0006437934 2019-03-09 - Annual Report Annual Report 2019
0006005210 2018-01-12 - Annual Report Annual Report 2018
0005971139 2017-11-22 - Annual Report Annual Report 2017
0005705197 2016-11-29 - 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
Westbrook E POND MEADOW RD 117//010// 76 3868 Source Link
Acct Number T0373900
Assessment Value $196,390
Appraisal Value $280,560
Land Use Description Ind Land
Zone RR
Neighborhood IND
Land Assessed Value $196,390
Land Appraised Value $280,560

Parties

Name ESSEX PROPERTIES, LLC
Sale Date 2006-01-11
Name DONCASTERS INC.
Sale Date 2001-12-21
Name TURBO PRODUCTS INT INC
Sale Date 1980-09-02
Essex POND MEADOW RD 88/004/// 0.65 862 Source Link
Acct Number 00295600
Assessment Value $5,600
Appraisal Value $8,000
Land Use Description Residentl MDL-00
Zone RU
Land Assessed Value $5,600
Land Appraised Value $8,000

Parties

Name ESSEX PROPERTIES, LLC
Sale Date 2006-01-11
Name DONCASTERS INC.
Sale Date 2001-12-21
Name INCO ENGINEERED PRODUCTS IN
Sale Date 2001-12-21
Name TURBO PRODUCTS INTERNATIONAL, INC.
Sale Date 1980-09-02
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