AMT PROPERTIES LLC
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | AMT PROPERTIES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 01 Nov 2011 |
Branch of: | AMT PROPERTIES LLC, NEW YORK (Company Number 3855409) |
Business ALEI: | 1052753 |
Annual report due: | 31 Mar 2020 |
Business address: | 18 BOBS LANE, SETAUKET, NY, 11733 |
Mailing jurisdiction address: | 18 BOBS LANE, SETAUKET, NY, |
Office jurisdiction address: | 18 BOBS LANE, SETAUKET, NY, 11733, |
Place of Formation: | NEW YORK |
E-Mail: | danslep@me.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
AMY M. SMITH SLEP | Officer | 18 BOBS LANE, SETAUKET, NY, 11733, United States | 18 BOBS LANE, SETAUKET, NY, 11733, United States |
DANIEL SLEP | Officer | 18 BOBS LANE, SETAUKET, NY, 11733, United States | 18 BOBS LANE, SETAUKET, NY, 11733, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007150017 | 2021-02-15 | 2021-02-15 | Withdrawal | Statement of Withdrawal Registration | - |
0006386094 | 2019-02-16 | - | Annual Report | Annual Report | 2019 |
0006326539 | 2019-01-18 | - | Annual Report | Annual Report | 2017 |
0006326465 | 2019-01-18 | - | Annual Report | Annual Report | 2015 |
0006326543 | 2019-01-18 | - | Annual Report | Annual Report | 2018 |
0006326530 | 2019-01-18 | - | Annual Report | Annual Report | 2016 |
0005181200 | 2014-09-12 | - | Annual Report | Annual Report | 2014 |
0004946921 | 2013-09-23 | - | Annual Report | Annual Report | 2013 |
0004726982 | 2012-10-03 | - | Annual Report | Annual Report | 2012 |
0004467252 | 2011-11-01 | - | Business Registration | Certificate of Registration | - |
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 Britain | 607 BURRITT ST | D4D/90/// | 0.51 | 292 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DWIGHT REALTY, LLC |
Sale Date | 2005-04-11 |
Name | CORBIN NB OWNER, LLC |
Sale Date | 2019-12-23 |
Sale Price | $1,125,000 |
Name | AMT PROPERTIES LLC |
Sale Date | 2011-11-21 |
Sale Price | $850,000 |
Name | GUSTIN JOSEPH J + |
Sale Date | 2005-04-11 |
Name | GUSTIN JOSEPH J + |
Sale Date | 2001-08-01 |
Name | GUSTIN JOSEPH J ET AL |
Sale Date | 1968-06-27 |
Name | HELEN ZBIERSKI + EDWARD CZARNOTA |
Sale Date | 1967-10-02 |
Name | HELEN ZBIERSKI + FELIX ZBIERSKI |
Sale Date | 1958-09-15 |
Name | IRENE S JACHIMOWICZ |
Sale Date | 1958-09-15 |
Name | WINCENTY GADLEWSKI (LU) + |
Sale Date | 1953-10-19 |
Name | WINCENTY GADLEWSKI |
Sale Date | 1951-09-04 |
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