Search icon

M & S REAL ESTATE HOLDINGS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: M & S REAL ESTATE HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Sep 2013
Business ALEI: 1118862
Annual report due: 31 Mar 2026
Business address: 4 JASON HEIGHTS, THOMPSON, CT, 06277, United States
Mailing address: 4 JASON HEIGHTS, THOMPSON, CT, United States, 0277
ZIP code: 06277
County: Windham
Place of Formation: CONNECTICUT
E-Mail: sherriehps@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
Sherrie Audette Agent 4 JASON HEIGHTS, THOMPSON, CT, 06277, United States 4 JASON HEIGHTS, THOMPSON, CT, 06277, United States +1 860-208-1382 sherriehps@gmail.com 4 JASON HEIGHTS, THOMPSON, CT, 06277, United States

Officer

Name Role Business address Residence address
MICHAEL N. AUDETTE Officer 4 JASON HEIGHTS, THOMPSON, CT, 06277, United States 71 PORTER PLAIN ROAD, 71 PORTER PLAIN ROAD, THOMPSON, CT, 06277, United States
SHERRIE AUDETTE Officer 4 JASON HEIGHTS, THOMPSON, CT, 06277, United States 4 JASON HEIGHTS, THOMPSON, CT, 06277, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013030727 2025-03-23 - Annual Report Annual Report -
BF-0012254275 2024-04-18 - Annual Report Annual Report -
BF-0011312982 2023-02-28 - Annual Report Annual Report -
BF-0010281323 2022-03-28 - Annual Report Annual Report 2022
0007199235 2021-03-02 - Annual Report Annual Report 2021
0006938053 2020-06-30 - Annual Report Annual Report 2020
0006387450 2019-02-16 - Annual Report Annual Report 2019
0006250723 2018-09-25 - Annual Report Annual Report 2018
0006145812 2018-03-29 - Annual Report Annual Report 2015
0006145818 2018-03-29 - Annual Report Annual Report 2017

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
Plainfield 25-27 THIRD ST 04P/018A/0013// 0.22 5907 Source Link
Acct Number 00541100
Assessment Value $123,830
Appraisal Value $176,900
Land Use Description Two Family
Zone RA19
Neighborhood 80
Land Assessed Value $25,020
Land Appraised Value $35,740

Parties

Name M & S REAL ESTATE HOLDINGS, LLC
Sale Date 2014-07-17
Sale Price $125,000
Name HEWLITT LAWRENCE & PAULA
Sale Date 2012-03-13
Sale Price $84,000
Name DEUTSCHE BANK NATIONAL TRUST COMPANY AS
Sale Date 2010-02-23
Name SAVOIE SCOTT T + CINDY L
Sale Date 2004-06-17
Sale Price $166,000
Name MEYER PROPERTIES LLC
Sale Date 2004-04-05
Plainfield 54-56 FIRST ST 04P/0018/0046// 0.26 5809 Source Link
Acct Number 00531300
Assessment Value $126,870
Appraisal Value $181,240
Land Use Description Two Family
Zone RA19
Neighborhood 80
Land Assessed Value $25,450
Land Appraised Value $36,360

Parties

Name M & S REAL ESTATE HOLDINGS, LLC
Sale Date 2013-10-02
Sale Price $122,000
Name RSF, L.L.C.
Sale Date 2005-09-27
Sale Price $172,500
Name BERGERON EDWARD R + MELODY
Sale Date 1996-07-19
Name BERGERON EDWARD R
Sale Date 1996-07-19
Sale Price $50,000
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