S & M EQUITIES, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | S & M EQUITIES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 16 Mar 2007 |
Branch of: | S & M EQUITIES, INC., NEW YORK (Company Number 3456408) |
Business ALEI: | 0892657 |
Annual report due: | 15 Mar 2013 |
Business address: | 777 OLD COUNTRY RD. SUITE 204, PLAINVIEW, NY, 11803 |
Mailing address: | 777 OLD COUNTRY RD. SUITE 204, PLAINVEW, NY, 11803 |
Place of Formation: | NEW YORK |
E-Mail: | BM@NORTHHILLSEQUITIES.COM |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | BM@NORTHHILLSEQUITIES.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
SHMUEL TOLEDANO | Officer | 777 OLD COUNTRY RD., SUITE 204, PLAINVIEW, NY, 11803, United States | 777 OLD COUNTRY RD., SUITE 204, PLAINVIEW, NY, 11803, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011031890 | 2022-10-11 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010671821 | 2022-07-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004536040 | 2012-03-01 | - | Annual Report | Annual Report | 2012 |
0004444671 | 2011-03-23 | - | Annual Report | Annual Report | 2011 |
0004156250 | 2010-03-18 | - | Annual Report | Annual Report | 2010 |
0003915182 | 2009-03-23 | - | Annual Report | Annual Report | 2009 |
0003747553 | 2008-07-25 | - | Annual Report | Annual Report | 2008 |
0003414769 | 2007-03-16 | - | Business Registration | Certificate of Authority | - |
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 | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bloomfield | 26 BEATRICE AVE | R13//372// | 0.26 | 2347 | Source Link | |||||||||||||||||||||||||||||||||||||||||||
|
Name | THOMPSON KEVIN D & |
Sale Date | 2016-04-11 |
Sale Price | $215,000 |
Name | S & M EQUITIES, INC. |
Sale Date | 2014-04-14 |
Sale Price | $70,000 |
Name | FOXWORTH OSSIE EST |
Sale Date | 2010-07-13 |
Name | FOXWORTH OSSIE MAE |
Sale Date | 1995-10-16 |
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