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 |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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