Search icon

VALUE PROPERTIES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated? Let us know

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