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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||
|
Name | ARK PROPERTIES, LLC |
Role | Debtor |
Name | TOWN OF PUTNAM |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
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