Search icon

ARK PROPERTIES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ARK PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Sep 2006
Business ALEI: 0871587
Annual report due: 31 Mar 2026
Business address: 137 SENEXET RD., WOODSTOCK, CT, 06281, United States
Mailing address: P.O. BOX 217, WOODSTOCK, CT, United States, 06281
ZIP code: 06281
County: Windham
Place of Formation: CONNECTICUT
E-Mail: Valerielaw16@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VALERIE LAW Agent 137 SENEXET RD., WOODSTOCK, CT, 06281, United States P.O. Box 217, Woodstock, CT, 06281, United States +1 860-634-4471 Valerielaw16@gmail.com 493 ROUTE 169, WOODSTOCK, CT, 06281, United States

Officer

Name Role Business address Phone E-Mail Residence address
VALERIE LAW Officer 137 SENEXET RD, WOODSTOCK, CT, 06281, United States +1 860-634-4471 Valerielaw16@gmail.com 493 ROUTE 169, WOODSTOCK, CT, 06281, United States
EDEN LAW Officer 137 Senexet Rd, Woodstock, CT, 06281-3110, United States - - 750 North Glebe Rd., 472, Arlington, VA, 22203, United States
JARED LAW Officer 137 SENEXET RD., WOODSTOCK, CT, 06281, United States - - 137 SENEXET RD., WOODSTOCK, CT, 06281, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012977179 2025-03-28 - Annual Report Annual Report -
BF-0012101677 2025-03-28 - Annual Report Annual Report -
BF-0009127400 2023-10-18 - Annual Report Annual Report 2020
BF-0009878704 2023-10-18 - Annual Report Annual Report -
BF-0011411608 2023-10-18 - Annual Report Annual Report -
BF-0010868475 2023-10-18 - Annual Report Annual Report -
BF-0011891480 2023-07-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006537432 2019-04-18 - Annual Report Annual Report 2018
0006537435 2019-04-18 - Annual Report Annual Report 2019
0006537429 2019-04-18 - Annual Report Annual Report 2017

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
0002835015 Active MUNICIPAL 2011-09-13 2026-09-13 ORIG FIN STMT

Parties

Name ARK PROPERTIES, LLC
Role Debtor
Name TOWN OF PUTNAM
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
Woodstock 137 SENEXET RD 5779/56/06// 2.3 3783 Source Link
Acct Number S0357500
Assessment Value $217,700
Appraisal Value $310,900
Land Use Description Single Family
Land Assessed Value $40,900
Land Appraised Value $58,400

Parties

Name ARK PROPERTIES, LLC
Sale Date 2015-05-01
Sale Price $150,000
Name LUSSIER DAVID A + PAMELA M
Sale Date 2008-01-28
Name LUSSIER PAMELA MARIE
Sale Date 2003-09-16
Name SIMPSON PAMELA
Sale Date 2000-04-19
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