Search icon

SML HOLDINGS, LLC

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

Company Details

Entity Name: SML HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 04 Jan 2010
Business ALEI: 0991852
Annual report due: 31 Mar 2026
Business address: 7 Pendleton Hill Rd, North Stonington, CT, 06359-1718, United States
Mailing address: 7 Pendleton Hill Rd, North Stonington, CT, United States, 06359-1718
ZIP code: 06359
County: New London
Place of Formation: CONNECTICUT
E-Mail: stoningtonsteel@sbcglobal.net

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Daniel Lilly Officer 7 Pendleton Hill Rd, North Stonington, CT, 06359-1718, United States - - 7 Pendleton Hill Rd, North Stonington, CT, 06359-1718, United States
Kaitlyn Graves Officer 7 Pendleton Hill Rd, North Stonington, CT, 06359-1718, United States +1 401-741-4064 kaitlyn64race@yahoo.com 50 Clarks Falls Rd, North Stonington, CT, 06359-1403, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kaitlyn Graves Agent 7 Pendleton Hill Rd, North Stonington, CT, 06359-1718, United States 7 Pendleton Hill Rd, North Stonington, CT, 06359-1718, United States +1 401-741-4064 kaitlyn64race@yahoo.com 50 Clarks Falls Rd, North Stonington, CT, 06359-1403, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013274964 2025-01-03 - Reinstatement Certificate of Reinstatement -
BF-0012026778 2023-10-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011888232 2023-07-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006493826 2019-03-26 - Annual Report Annual Report 2019
0006359258 2019-02-04 - Annual Report Annual Report 2018
0005753668 2017-01-30 - Annual Report Annual Report 2017
0005499271 2016-03-03 - Annual Report Annual Report 2016
0005273192 2015-02-05 - Annual Report Annual Report 2015
0005032501 2014-01-27 - Annual Report Annual Report 2014
0004767742 2012-12-20 - Annual Report Annual Report 2013

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
0005148470 Active MUNICIPAL 2023-06-13 2038-06-13 ORIG FIN STMT

Parties

Name SML HOLDINGS, LLC
Role Debtor
Name TOWN OF NORTH STONINGTON
Role Secured Party
0003362840 Active OFS 2020-04-08 2025-07-23 AMENDMENT

Parties

Name SML HOLDINGS, LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINSTRATION
Role Secured Party
0003041793 Active OFS 2015-02-27 2025-07-23 AMENDMENT

Parties

Name SML HOLDINGS, LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINSTRATION
Role Secured Party
0002764800 Active OFS 2010-07-23 2025-07-23 ORIG FIN STMT

Parties

Name SML HOLDINGS, LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINSTRATION
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
Stonington VOLUNTOWN RD 18/2/1// 4.8 2731 Source Link
Acct Number 00577200
Assessment Value $13,000
Appraisal Value $18,500
Land Use Description UNDEV LAND
Zone VV
Neighborhood 3000
Land Assessed Value $13,000
Land Appraised Value $18,500

Parties

Name SPRAGUE TOWN OF
Sale Date 2017-12-11
Name SML HOLDINGS, LLC
Sale Date 2022-10-03
Sale Price $5,000
Name MALAVAZOS JUDITH M&ELIAS JOYCE M&MORGAN ELBERT L JR & TIMOTHY
Sale Date 2019-11-04
Name MALAVAZOS JUDITH M&ELIAS JOYCE M& MORGAN HAROLD N ESTATE ETAL
Sale Date 2019-07-15
Name MALAVAZOS JUDITH M & ELIAS JOYCE M &
Sale Date 2014-03-03
Name MORGAN ELBERT & HAROLD & ELIAS JOYCE &
Sale Date 1995-06-15
Name FUSION PAPERBOARD CONNECTICUT, LLC
Sale Date 2012-06-14
Name CASCADES BOXBOARD GROUP CT LLC
Sale Date 2006-07-31
Name SPRAGUE PAPERBOARD, INC.
Sale Date 1999-04-09
Stonington VOLUNTOWN RD 18/1/35// 6 2730 Source Link
Acct Number 00577100
Assessment Value $32,900
Appraisal Value $47,000
Land Use Description UNDEV LAND
Neighborhood 3000
Land Assessed Value $32,900
Land Appraised Value $47,000

Parties

Name SML HOLDINGS, LLC
Sale Date 2014-05-16
Name SML HOLDINGS, LLC
Sale Date 2010-05-27
Name SML HOLDINGS, LLC
Sale Date 2010-01-26
Name STONINGTON STEEL, LLC
Sale Date 2010-01-26
Sale Price $60,100
Name THE SALGUERO FAMILY LLC
Sale Date 2001-04-24

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
North Stonington 7 PENDLETON HL S1892000 7.0200 Source Link
Property Use Industrial
Primary Use Warehouse
Zone EDD
Appraised Value 460,700
Assessed Value 322,490

Parties

Name SML HOLDINGS, LLC
Sale Date 2010-05-27
Sale Price $1
Name STONINGTON STEEL, LLC
Sale Date 2010-01-25
Sale Price $439,900
Name SALGUERO FAMILY LLC THE
Sale Date 2001-04-24
Sale Price $0
Name SALGUERO FAMILY LLC THE & A R EST
Sale Date 2001-04-24
Sale Price $0
Name SALGUERO G L EST & A R EST
Sale Date 2000-10-17
Sale Price $0
Name SALGUERO G L EST & ANTONIO R
Sale Date 2000-10-17
Sale Price $0
Name SALGUERO GERALDINE L &
Sale Date 1991-04-08
Sale Price $0
Name SALGUERO GERALDINE L & A R
Sale Date 1991-04-08
Sale Price $0
Name SALGUERO GERALDINE L
Sale Date 1991-04-01
Sale Price $54,000
Name SALGUERO GERALDINE L
Sale Date 1986-12-05
Sale Price $0
North Stonington PENDLETON HL M1257900 8.9000 Source Link
Property Use Vacant Land
Primary Use Commercial Vacant Land
Zone EDD
Appraised Value 18,100
Assessed Value 12,670

Parties

Name SML HOLDINGS, LLC
Sale Date 2016-04-08
Sale Price $0
Name LILY DANIEL L II
Sale Date 2014-11-17
Sale Price $12,000
Name MALAVAZOS JUDITH ET ALS
Sale Date 2014-03-05
Sale Price $0
Name MORGAN ELBERT L & H N ET ALS
Sale Date 1995-03-06
Sale Price $0
Name &DISCLAIMER& WM F EST/B MORGAN
Sale Date 1994-10-21
Sale Price $0
Name MORGAN HAROLD N; ELBERT L &
Sale Date 1994-08-05
Sale Price $0
Name MORGAN WM F JR, HAROLD N & E L
Sale Date 1988-06-07
Sale Price $0
North Stonington PENDLETON HL C2810200 5.3700 Source Link
Property Use Vacant Land
Primary Use Commercial Vacant Land
Zone EDD
Appraised Value 10,600
Assessed Value 7,420

Parties

Name AQUARION WATER COMPANY OF CT
Sale Date 2014-05-16
Sale Price $0
Name SML HOLDINGS, LLC
Sale Date 2014-05-16
Sale Price $0
Name AQUARION WATER COMPANY OF CT
Sale Date 2002-05-15
Sale Price $0
Name CONNECTICUT-AMERICAN WATER CO.
Sale Date 1986-05-08
Sale Price $0
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