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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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