Search icon

ONE STOP PROPERTIES, LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: ONE STOP PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 2012
Business ALEI: 1063356
Annual report due: 31 Mar 2026
Business address: 12 MONA AVE, BRANFORD, CT, 06405, United States
Mailing address: 12 MONA AVE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: onestopmartllc@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FARAN SIDDIQY Agent 12 MONA AVE, BRANFORD, CT, 06405, United States 12 MONA AVE, BRANFORD, CT, 06405, United States +1 203-809-7888 onestopmartllc@gmail.com 78 SHORT BEACH RD, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
ONE STOP PROPERTIES, LLC Officer 12 MONA AVE, BRANFORD, CT, 06405, United States 12 MONA AVE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019356 2025-02-24 - Annual Report Annual Report -
BF-0012139393 2024-01-26 - Annual Report Annual Report -
BF-0011432732 2023-02-06 - Annual Report Annual Report -
BF-0010338841 2022-02-28 - Annual Report Annual Report 2022
0007112068 2021-02-02 - Annual Report Annual Report 2021
0006860355 2020-03-31 - Annual Report Annual Report 2020
0006301982 2019-01-01 - Annual Report Annual Report 2019
0006054968 2018-02-05 - Annual Report Annual Report 2018
0005745933 2017-01-20 - Annual Report Annual Report 2017
0005474861 2016-01-27 - Annual Report Annual Report 2016

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
Branford 6 MONTOYA C07/000005/00001/6/ - 2602 Source Link
Acct Number 011880
Assessment Value $142,800
Appraisal Value $203,900
Land Use Description Condo MDL05
Zone MF

Parties

Name ONE STOP PROPERTIES, LLC
Sale Date 2015-12-04
Sale Price $68,001
Name US BANK NATIONAL ASSOC
Sale Date 2015-05-01
Name ALWARD JILL
Sale Date 2005-10-03
Sale Price $160,000
Name LEVIN DONALD
Sale Date 1987-08-30
Hamden 19 MANILA AVE 2326/364/// 0.26 6552 Source Link
Appraisal Value $156,600
Land Use Description Single Fam M01
Zone T4
Neighborhood T
Land Appraised Value $91,800

Parties

Name ONE STOP PROPERTIES, LLC
Sale Date 2014-08-21
Sale Price $42,000
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Sale Date 2014-03-20
Name PNC BANK NATIONAL ASSOCIATION
Sale Date 2014-03-20
Sale Price $91,000
Name AL-ALIM II JUDY
Sale Date 2003-12-12
Name AL-ALIM AADIL II & AL-ALIM II
Sale Date 1997-04-29
Sale Price $38,000
Branford 16 CARLE RD B07/000006/00018// 0.2 3120 Source Link
Acct Number 009682
Assessment Value $196,800
Appraisal Value $281,100
Land Use Description Single Fam MDL01
Zone R1
Land Assessed Value $73,300
Land Appraised Value $104,700

Parties

Name ONE STOP PROPERTIES, LLC
Sale Date 2013-03-27
Name SIDDIQY FARAN
Sale Date 2011-10-14
Sale Price $82,500
Name HSBC BANK USA NATIONAL ASSOCIATION TRSTE
Sale Date 2010-11-12
Name RIERA SAMUEL L
Sale Date 2006-10-25
Sale Price $170,000
Name WADES HOUSING LLC
Sale Date 2006-07-31
Sale Price $80,000
Wallingford 68 NORTH TURNPIKE RD 75//129// 0.62 16005 Source Link
Acct Number J0121900
Assessment Value $443,700
Appraisal Value $633,800
Land Use Description GASMART M94
Zone DD40
Land Assessed Value $165,900
Land Appraised Value $237,000

Parties

Name ONE STOP PROPERTIES, LLC
Sale Date 2020-01-27
Sale Price $600,000
Name SNJ LLC
Sale Date 2017-10-25
Sale Price $281,000
Name JOHNSON CICILLIA
Sale Date 2010-09-28
Name ZOZ 1ST LLC
Sale Date 2003-04-21
Sale Price $200,000
Name JONES RICHARD C & EUNICE
Sale Date 1976-11-18
New Haven 28 CHAMBERLAIN ST #A 077/0977/00338// - 3536 Source Link
Acct Number 077 0977 00338
Assessment Value $71,050
Appraisal Value $101,500
Land Use Description Condominium
Zone RM2
Neighborhood 0400

Parties

Name ONE STOP PROPERTIES, LLC
Sale Date 2013-05-08
Sale Price $40,000
Name LAUD KAY ANN T
Sale Date 2007-08-28
Sale Price $132,000
Name REDBRICK PARTNERS FUND LP
Sale Date 2004-06-24
Sale Price $2,550,000
Name PMG OCEAN ASSOCIATES LLC
Sale Date 2000-11-29
Sale Price $22,500
Name FIRST UNION NATIONAL BANK AS TTEE
Sale Date 1998-05-22
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