Search icon

NORTHEAST COASTAL PROPERTIES, LLC

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

Company Details

Entity Name: NORTHEAST COASTAL PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Apr 2009
Business ALEI: 0970218
Annual report due: 31 Mar 2026
Business address: 70 STEWART RD, PAWCATUCK, CT, 06379, UNITED STATES
Mailing address: 70 STEWART RD, PAWCATUCK, CT, UNITED STATES, 06379
ZIP code: 06379
County: New London
Place of Formation: CONNECTICUT
E-Mail: jeffholt7@yahoo.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 Business address Mailing address Phone E-Mail Residence address
JEFFERY N. HOLT Agent 70 STEWART RD, PAWCATUCK, CT, 06379, United States 70 STEWART RD, PAWCATUCK, CT, 06379, United States +1 860-460-5463 jeffholt7@yahoo.com 70 STEWART ROAD, PAWCATUCK, CT, 06379, United States

Officer

Name Role Business address Residence address
JEFFREY N. HOLT Officer 70 STEWART RD, PAWCATUCK, CT, 06379, United States 70 STEWART RD, PAWCATUCK, CT, 06379, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012996876 2025-02-24 - Annual Report Annual Report -
BF-0012504590 2023-12-22 2023-12-22 Reinstatement Certificate of Reinstatement -
BF-0011841942 2023-06-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011720566 2023-03-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005744257 2017-01-18 - Annual Report Annual Report 2016
0005744254 2017-01-18 - Annual Report Annual Report 2015
0005244264 2014-12-29 - Annual Report Annual Report 2013
0005244277 2014-12-29 - Annual Report Annual Report 2014
0004564978 2012-04-04 - Annual Report Annual Report 2012
0004547108 2011-04-14 - Annual Report Annual Report 2011

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
Stonington 58 STEWART RD 11/1/2// 2.95 1611 Source Link
Acct Number 00396700
Assessment Value $301,600
Appraisal Value $430,800
Land Use Description TWO FAMILY
Neighborhood 0050
Land Assessed Value $98,000
Land Appraised Value $140,000

Parties

Name NORTHEAST COASTAL PROPERTIES, LLC
Sale Date 2009-05-08
Name HOLT JEFFREY N & MOLLY K
Sale Date 2004-05-26
Sale Price $65,000
Name HOLT RUSSELL D & JUDITH F
Sale Date 1964-05-22
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