Search icon

AMT PROPERTIES LLC

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

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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 -

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 Britain 607 BURRITT ST D4D/90/// 0.51 292 Source Link
Acct Number 10900607
Assessment Value $930,930
Appraisal Value $1,329,900
Land Use Description Apartment MDL-94
Zone A2
Neighborhood 104
Land Assessed Value $207,900
Land Appraised Value $297,000

Parties

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
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