Entity Name: | HALEN PROPERTIES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Apr 2007 |
Business ALEI: | 0895015 |
Annual report due: | 31 Mar 2026 |
Business address: | 18 Prospect Ave, Norwalk, CT, 06850, United States |
Mailing address: | 18 Prospect Ave, A9, Norwalk, CT, United States, 06850 |
ZIP code: | 06850 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | JAMES@JMAYELAW.COM |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
LAW OFFICES OF JAMES T. MAYE LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES T. MAYE | Officer | 18 Prospect Ave, Suite 300, Norwalk, CT, 06850, United States | 29 MAGNOLIA AVENUE, NORWALK, CT, 06850, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012982984 | 2025-03-29 | - | Annual Report | Annual Report | - |
BF-0012177731 | 2024-01-18 | - | Annual Report | Annual Report | - |
BF-0011421091 | 2023-01-20 | - | Annual Report | Annual Report | - |
BF-0010536440 | 2022-06-24 | - | Annual Report | Annual Report | - |
BF-0009879124 | 2022-03-29 | - | Annual Report | Annual Report | - |
BF-0008678236 | 2022-03-29 | - | Annual Report | Annual Report | 2019 |
BF-0008735420 | 2022-03-29 | - | Annual Report | Annual Report | 2020 |
0006788422 | 2020-02-22 | - | Annual Report | Annual Report | 2018 |
0005808618 | 2017-04-03 | - | Annual Report | Annual Report | 2015 |
0005808626 | 2017-04-03 | - | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Norwalk | 7 EAST MEADOW LN | 5/13/221/0/ | 0.29 | 10283 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MKRTCHYAN ROMAN & KRASNOVA ELINA |
Sale Date | 2014-06-09 |
Sale Price | $385,000 |
Name | HALEN PROPERTIES LLC |
Sale Date | 2011-10-26 |
Name | MAYE JAMES T & GITTENS CHRISTINA |
Sale Date | 2011-02-16 |
Name | MAYE JAMES T & SIMMS RACQUEL T |
Sale Date | 2008-08-07 |
Name | MAYE JAMES T |
Sale Date | 2007-03-07 |
Sale Price | $589,900 |
Acct Number | 22422 |
Assessment Value | $169,250 |
Appraisal Value | $241,780 |
Land Use Description | Condominium |
Zone | D |
Neighborhood | 5360 |
Parties
Name | HALEN PROPERTIES LLC |
Sale Date | 2011-10-26 |
Name | MAYE JAMES T & GITTENS CHRISTINA |
Sale Date | 2006-08-30 |
Name | GITTENS CHRISTINA |
Sale Date | 2005-09-22 |
Sale Price | $310,000 |
Name | DESGRO FRANK |
Sale Date | 1999-12-01 |
Sale Price | $107,000 |
Name | SETTER LEIF J, |
Sale Date | 1990-11-30 |
Sale Price | $117,000 |
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