Search icon

HALEN PROPERTIES LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role
LAW OFFICES OF JAMES T. MAYE LLC Agent

Officer

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

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

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
Norwalk 7 EAST MEADOW LN 5/13/221/0/ 0.29 10283 Source Link
Acct Number 10283
Assessment Value $384,670
Appraisal Value $549,520
Land Use Description Single Family
Zone A1
Neighborhood 0313
Land Assessed Value $189,960
Land Appraised Value $271,370

Parties

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
Norwalk 42 GLENWOOD AVE #J 5/65/59/J/ - 22422 Source Link
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
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