Search icon

DMS PROPERTIES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DMS PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 2010
Business ALEI: 1021175
Annual report due: 31 Mar 2026
Business address: 26 Fieldstone Drive, Storrs, CT, 06268, United States
Mailing address: 26 Fieldstone Drive, Storrs, CT, United States, 06268
ZIP code: 06268
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: dianemsauer@gmail.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
DIANE M. SAUER Agent 26 Fieldstone Drive, Storrs, CT, 06268, United States 26 Fieldstone Drive, Storrs, CT, 06268, United States +1 860-377-5729 dianemsauer@gmail.com 26 Fieldstone Drive, Storrs, CT, 06268, United States

Officer

Name Role Business address Phone E-Mail Residence address
DIANE M. SAUER Officer 26 Fieldstone Drive, Storrs, CT, 06268, United States +1 860-377-5729 dianemsauer@gmail.com 26 Fieldstone Drive, Storrs, CT, 06268, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013009080 2025-01-10 - Annual Report Annual Report -
BF-0012088487 2024-01-14 - Annual Report Annual Report -
BF-0011185545 2023-01-18 - Annual Report Annual Report -
BF-0010621964 2022-06-05 2022-06-05 Change of Business Address Business Address Change -
BF-0010409021 2022-02-27 - Annual Report Annual Report 2022
0007101515 2021-02-01 - Annual Report Annual Report 2021
0006789657 2020-02-26 - Annual Report Annual Report 2020
0006360187 2019-02-04 - Annual Report Annual Report 2019
0006360144 2019-02-04 - Annual Report Annual Report 2018
0006175167 2018-05-03 - Annual Report Annual Report 2017

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
Manchester 935 MAIN STREET 79/3760/935/C2/ - 10153 Source Link
Acct Number 376000935C2
Assessment Value $71,400
Appraisal Value $102,000
Land Use Description Comm Condo 06
Zone CBD
Neighborhood CND

Parties

Name MAIN STREET LLC
Sale Date 2022-07-01
Sale Price $116,000
Name DMS PROPERTIES, LLC
Sale Date 2010-12-02
Sale Price $82,500
Name MEDICAL ONCOLOGY AND BLOOD DISORDERS, LLP
Sale Date 2008-12-31
Name DPW LLP
Sale Date 2008-12-31
Name DAVIS & POSTERARO &
Sale Date 1991-01-11
Sale Price $115,000
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