Search icon

IEC PROPERTIES, LLC

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

Company Details

Entity Name: IEC PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 2008
Business ALEI: 0924487
Annual report due: 31 Mar 2026
Business address: 50 ROBERT JACKSON WAY, PLAINVILLE, CT, 06062, United States
Mailing address: PO BOX 688, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cmartin@iec-ct.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
REMBISH & LASARACINA, LLC Agent

Officer

Name Role Business address Residence address
MARK T. LEWIS Officer 50 ROBERT JACKSON WAY, PLAINVILLE, CT, 06062, United States 28 BROOKWOOD DRIVE, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012988159 2025-03-06 - Annual Report Annual Report -
BF-0012292123 2024-02-07 - Annual Report Annual Report -
BF-0011282948 2023-05-10 - Annual Report Annual Report -
BF-0010348756 2022-03-15 - Annual Report Annual Report 2022
0007360521 2021-06-05 2021-06-05 Interim Notice Interim Notice -
0007161312 2021-02-16 - Annual Report Annual Report 2021
0006916897 2020-06-03 - Annual Report Annual Report 2020
0006440204 2019-03-11 - Annual Report Annual Report 2019
0006440196 2019-03-11 - Annual Report Annual Report 2018
0005795956 2017-03-06 2017-03-06 Amendment Restated -

Debts and Liens

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
0005001931 Active OFS 2021-06-17 2024-06-02 AMENDMENT

Parties

Name IEC PROPERTIES, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003299162 Active OFS 2019-04-08 2024-06-02 AMENDMENT

Parties

Name IEC PROPERTIES, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0002998240 Active OFS 2014-06-02 2024-06-02 ORIG FIN STMT

Parties

Name IEC PROPERTIES, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party

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
Old Saybrook 12 ANCHORAGE LA 059/073/// 0.31 85 Source Link
Acct Number 00627500
Assessment Value $744,600
Appraisal Value $1,063,600
Land Use Description Single Family
Zone A
Neighborhood 0500
Land Assessed Value $492,200
Land Appraised Value $703,100

Parties

Name MARQUIS MICHELLE
Sale Date 2021-06-07
Sale Price $770,000
Name IEC PROPERTIES, LLC
Sale Date 2014-05-30
Sale Price $675,000
Name KOCH ERIC J & JULIA MARY
Sale Date 1979-07-10

Property Records Card

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 Unique Id Size url
Plainville 50 ROBERT JACKSON WAY R08493 1.3310 Source Link
Property Use Industrial
Primary Use Pre-Eng Mfg
Zone RI
Appraised Value 800,500
Assessed Value 560,350

Parties

Name IEC PROPERTIES, LLC
Sale Date 2008-03-13
Sale Price $750,000
Name JL ENTERPRISES LLC
Sale Date 2004-11-17
Sale Price $101,550
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