US PROPERTIES REAL ESTATE SERVICES, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | US PROPERTIES REAL ESTATE SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Dec 2006 |
Business ALEI: | 0882671 |
Annual report due: | 31 Mar 2026 |
Business address: | 5 SHAW'S COVE SUITE 200, NEW LONDON, CT, 06320, United States |
Mailing address: | 5 SHAW'S COVE SUITE 200, NEW LONDON, CT, United States, 06320 |
ZIP code: | 06320 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | kboyd@uspropre.com |
NAICS
531210 Offices of Real Estate Agents and BrokersThis industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
QUINN KELLY | Agent | 5 SHAW'S COVE SUITE 200, NEW LONDON, CT, 06320, United States | 5 SHAW'S COVE SUITE 200, NEW LONDON, CT, 06320, United States | +1 860-691-2011 | qkelly@uspropre.com | 40 LAKES POND ROAD, WATERFORD, CT, 06385, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
QUINN KELLY | Officer | 5 Shaws Cove Suite 200, New London, CT, 06320, United States | +1 860-691-2011 | qkelly@uspropre.com | 40 LAKES POND ROAD, WATERFORD, CT, 06385, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CAM.0000882 | COMMUNITY ASSOCIATION MANAGER | INACTIVE | PURSUANT TO PUBLIC ACT 19-177 | 2014-06-04 | 2019-02-01 | 2020-01-31 |
REB.0759002 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2008-01-14 | 2023-12-01 | 2024-11-30 |
HIC.0617335 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 2007-07-18 | 2020-12-01 | 2021-11-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | THAMESHARBOUR REAL ESTATE, LLC | US PROPERTIES REAL ESTATE SERVICES, LLC | 2022-01-01 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012980824 | 2025-03-10 | - | Annual Report | Annual Report | - |
BF-0012214602 | 2024-02-05 | - | Annual Report | Annual Report | - |
BF-0011418177 | 2023-02-08 | - | Annual Report | Annual Report | - |
BF-0010213255 | 2022-03-07 | - | Annual Report | Annual Report | 2022 |
BF-0010162162 | 2021-12-07 | 2022-01-01 | Name Change Amendment | Certificate of Amendment | - |
BF-0010150547 | 2021-11-17 | 2021-11-17 | Change of Business Address | Business Address Change | - |
0007145843 | 2021-02-11 | - | Annual Report | Annual Report | 2021 |
0006894706 | 2020-04-29 | - | Annual Report | Annual Report | 2020 |
0006381427 | 2019-02-13 | - | Annual Report | Annual Report | 2019 |
0006293258 | 2018-12-17 | 2018-12-17 | Change of Agent Address | Agent Address Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5151047202 | 2020-04-27 | 0156 | PPP | 34 Industrial Park Road A, Niantic, CT, 06357-1268 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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