Search icon

SK PROPERTY, LLC

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

Company Details

Entity Name: SK PROPERTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Nov 2010
Business ALEI: 1021070
Annual report due: 31 Mar 2026
Business address: 1768 Litchfield Turnpike, Woodbridge, CT, 06525, United States
Mailing address: 1768 Litchfield Turnpike, C/O LMMRE, Woodbridge, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: arin@lmmre.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 Business address Mailing address Phone E-Mail Residence address
GREGORY J. PEPE ESQ. Agent NEUBERT, PEPE & MONTEITH, P.C., 195 CHURCH STREET, 13TH FLOOR, NEW HAVEN, CT, 06510, United States NEUBERT, PEPE & MONTEITH, P.C., 195 CHURCH STREET, 13TH FLOOR, NEW HAVEN, CT, 06510, United States +1 475-209-5952 arin@lmmre.com 157 SANTA FE AVENUE, HAMDEN, CT, 06517, United States

Officer

Name Role Business address Residence address
SHYAM DESAI Officer 3909 MAIN STREET, BRIDGEPORT, CT, 06606, United States 63 COVENTRY LANE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013009058 2025-03-11 - Annual Report Annual Report -
BF-0012090353 2024-01-22 - Annual Report Annual Report -
BF-0011189909 2023-01-27 - Annual Report Annual Report -
BF-0010352677 2022-03-28 - Annual Report Annual Report 2022
0007185044 2021-02-23 - Annual Report Annual Report 2021
0006718785 2020-01-10 - Annual Report Annual Report 2020
0006374967 2019-02-11 - Annual Report Annual Report 2019
0006059295 2018-02-07 - Annual Report Annual Report 2018
0005949356 2017-10-20 - Annual Report Annual Report 2017
0005716981 2016-12-12 - 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
New Haven 1475 WHALLEY AV 422/1172/00500// 5.5 26099 Source Link
Acct Number 422 1172 00500
Assessment Value $4,072,530
Appraisal Value $5,817,900
Land Use Description STORE/SHOP MDL-94
Zone PDD 85
Neighborhood WHA1
Land Assessed Value $1,371,790
Land Appraised Value $1,959,700

Parties

Name SK PROPERTY, LLC
Sale Date 2021-08-09
Sale Price $5,750,000
Name ACL\SMARTYALE LLC
Sale Date 1997-11-06
Name ACL\SMARTYALE LLC (EASEMENT)
Sale Date 1997-02-27
Name PINSON
Sale Date 1996-04-01
Sale Price $825,000
Name The Unknown LLC
Sale Date 1994-12-08
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