Entity Name: | VALUE PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 31 Mar 2011 |
Business ALEI: | 1033699 |
Annual report due: | 31 Mar 2025 |
Business address: | 141 HAYNES ROAD, AVON, CT, 06001, United States |
Mailing address: | 141 HAYNES RD, AVON, CT, United States, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | m.mancini@comcast.net |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARIA L. HAMPTON ATTORNEY | Agent | 220 Albany Tnpk, Canton, CT, 06019, United States | 220 Albany Tnpk, Canton, CT, 06019, United States | +1 860-693-1100 | m.mancini@comcast.net | 33 MAPLE AVE, COLLINSVILLE, CT, 06019, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMIE L. ERICKSON | Officer | 141 HAYNES ROAD, AVON, CT, 06001, United States | 68 FAVORITE LANE, EAST LONGMEADOW, MA, 01028, United States |
MARK MANCINI | Officer | 141 HAYNES ROAD, AVON, CT, 06001, United States | 141 HAYNES ROAD, AVON, CT, 06001, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012090102 | 2024-01-29 | - | Annual Report | Annual Report | - |
BF-0011187884 | 2023-03-05 | - | Annual Report | Annual Report | - |
BF-0010368342 | 2022-03-27 | - | Annual Report | Annual Report | 2022 |
BF-0009370172 | 2021-12-12 | - | Annual Report | Annual Report | 2020 |
BF-0009886157 | 2021-12-12 | - | Annual Report | Annual Report | - |
0006705133 | 2019-12-30 | - | Annual Report | Annual Report | 2018 |
0006705138 | 2019-12-30 | - | Annual Report | Annual Report | 2019 |
0006104610 | 2018-03-03 | - | Annual Report | Annual Report | 2016 |
0006104608 | 2018-03-03 | - | Annual Report | Annual Report | 2015 |
0006104611 | 2018-03-03 | - | Annual Report | Annual Report | 2017 |
Sources: 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