Search icon

MED PROPERTIES, LLC

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

Company Details

Entity Name: MED PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Dec 2009
Business ALEI: 0990164
Annual report due: 31 Mar 2026
Business address: 36 HALLIE LANE, SOMERS, CT, 06071, United States
Mailing address: 36 HALLIE LANE, SOMERS, CT, United States, 06071
ZIP code: 06071
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: ebaron@accountingandtaxassociates.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
Tarpey & Alexander, LLC Agent

Officer

Name Role Business address Residence address
LILY YEH Officer 36 HALLIE LANE, SOMERS, CT, 06071, United States 36 HALLIE LANE, SOMERS, CT, 06071, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012998656 2025-03-31 - Annual Report Annual Report -
BF-0012290419 2024-04-17 - Annual Report Annual Report -
BF-0011175626 2023-01-24 - Annual Report Annual Report -
BF-0010197930 2022-03-04 - Annual Report Annual Report 2022
0007099709 2021-02-01 - Annual Report Annual Report 2021
0007017197 2020-11-12 - Annual Report Annual Report 2020
0006691317 2019-12-05 2019-12-05 Change of Agent Agent Change -
0006674555 2019-11-07 - Annual Report Annual Report 2019
0006007554 2018-01-15 - Annual Report Annual Report 2017
0006007545 2018-01-15 - Annual Report Annual Report 2014

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
Somers 28 MAPLE ST 45/01/34// 0.5 2880 Source Link
Acct Number 00179400
Assessment Value $188,500
Appraisal Value $269,300
Land Use Description Mix Use Comm
Zone A-1
Neighborhood D
Land Assessed Value $64,700
Land Appraised Value $92,400

Parties

Name MED PROPERTIES, LLC
Sale Date 2022-10-11
Sale Price $292,500
Name KENNEY REALTY MANAGEMENT, LLC
Sale Date 2003-01-27
Sale Price $129,603
Name KASPER MICHAEL & BOISVERT GEORGE
Sale Date 2000-11-16
Name BOISVERT MARINA S &
Sale Date 1986-07-16
Sale Price $100,000
Name BOISVERT GEORGE J
Sale Date 1986-07-16
Enfield 59 HIGH ST 024//0082// 0.09 12359 Source Link
Acct Number 013700010025
Assessment Value $117,000
Appraisal Value $167,200
Land Use Description Comm Res
Zone TVC
Neighborhood C700
Land Assessed Value $21,400
Land Appraised Value $30,600

Parties

Name MED PROPERTIES, LLC
Sale Date 2023-03-28
Sale Price $380,000
Name A1Z7, LLC
Sale Date 2014-11-25
Sale Price $29,119
Name 47 PEARL STREET LLC
Sale Date 2003-11-12
Sale Price $88,500
Name RUGGIERO ROSE G
Sale Date 2003-05-16
Enfield 9 ENFIELD PRO PARK CONDO 065//0076// - 9360 Source Link
Acct Number 064300010010
Assessment Value $131,200
Appraisal Value $187,400
Land Use Description Exempt Comm Condo
Zone BP

Parties

Name 139 Hazard Ave, LLC
Sale Date 2023-06-23
Sale Price $90,000
Name ENFIELD CLINICIANS, L.L.C.
Sale Date 2000-01-24
Name MACDONALD ROBERT J +
Sale Date 1998-12-16
Sale Price $28,590
Name MACDONALD ROBT J+SAFRAN PERRY+
Sale Date 1994-12-21
Sale Price $44,500
Name MACDONALD ROBERT J +
Sale Date 1993-01-14
Name G.H. & S. GROUP, LLC
Sale Date 2015-03-06
Sale Price $85,000
Name HUGHES EDWARD W + KATHLEEN D
Sale Date 1989-11-17
Sale Price $150,000
Name YEH-KALK LILY
Sale Date 2002-02-26
Sale Price $115,000
Name RYAN MICHAEL W
Sale Date 1999-09-02
Name RYAN MICHAEL W + MONICA C
Sale Date 1986-12-31
Sale Price $130,000
Name MED PROPERTIES, LLC
Sale Date 2018-10-12
Sale Price $95,000
Name SOKOL MICHAEL CHRISTOPHER+
Sale Date 2017-08-02
Name SOKOL MICHAEL CHRISTOPHER+
Sale Date 2016-12-13
Name SOKOL MICHAEL W
Sale Date 2014-08-21
Name SOKOL MICHAEL W + JENNIE G
Sale Date 1986-12-29
Sale Price $115,000
Name MED PROPERTIES, LLC
Sale Date 2009-12-31
Name KALK LILY YEH + HEY RENEE
Sale Date 2002-11-26
Sale Price $120,000
Name COMMUNITY OF TERRA LUX, INC. THE
Sale Date 1994-08-04
Name BRISCOE BEMTHA +SULLIVAN JUDTH
Sale Date 1993-05-04
Sale Price $110,000
Name SREENATH SRIKANTAIYA + SYMONDS
Sale Date 1987-07-03
Sale Price $127,000
Name THE NETWORK AGAINST DOMESTIC ABUSE, INC.
Sale Date 1994-05-13
Sale Price $200,000
Name MEHTA ASHVIN
Sale Date 1994-05-13
Sale Price $215,800
Enfield 53 PEARL ST 024//0081// 0.07 10322 Source Link
Acct Number 011600010035
Assessment Value $24,400
Appraisal Value $34,800
Land Use Description Comm Land
Zone TV
Neighborhood C600
Land Assessed Value $24,400
Land Appraised Value $34,800

Parties

Name MED PROPERTIES, LLC
Sale Date 2023-03-28
Sale Price $40,000
Name A1Z7, LLC
Sale Date 2017-12-01
Sale Price $30,000
Name DEMING MICHAEL J
Sale Date 2017-01-10
Name DEMING VERNIS D + MARY JO
Sale Date 2016-12-21
Name 47 PEARL STREET LLC
Sale Date 2015-03-30
Sale Price $15,000
Enfield 47 PEARL ST 024//0080// 0.14 2380 Source Link
Acct Number 011600010030
Assessment Value $131,300
Appraisal Value $187,500
Land Use Description Commercial
Zone TV
Neighborhood C600
Land Assessed Value $19,200
Land Appraised Value $27,400

Parties

Name MED PROPERTIES, LLC
Sale Date 2023-07-25
Sale Price $190,000
Name A1Z7, LLC
Sale Date 2014-11-24
Sale Price $63,000
Name 47 PEARL STREET LLC
Sale Date 2003-04-17
Sale Price $92,000
Name MEREDITH NICHOLSON
Sale Date 2001-12-03
Name NICHOLSON MICHAEL
Sale Date 1988-08-22
Sale Price $100,000
Enfield 252 HAZARD AVE 083//0050// 0.65 4219 Source Link
Acct Number 001000020195
Assessment Value $120,200
Appraisal Value $171,700
Land Use Description Commercial
Zone HVBL
Neighborhood C210
Land Assessed Value $52,100
Land Appraised Value $74,400

Parties

Name KALK JOSEPH HOBSON + SHEA LISA
Sale Date 2020-03-16
Name KALK JOSEPH H
Sale Date 2019-09-16
Name MED PROPERTIES, LLC
Sale Date 2014-11-07
Sale Price $199,900
Name MAJMUDAR KIRAN S + YOGINI K
Sale Date 1993-04-01
Sale Price $97,187
Name HUOT RONALD R + PAULETTE R +
Sale Date 1989-03-16
Sale Price $127,518
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