Search icon

S & M HOLDINGS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: S & M HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Dec 2013
Business ALEI: 1128711
Annual report due: 31 Mar 2025
Business address: 72 Ranchwood Drive, West Haven, CT, 06516, United States
Mailing address: PO BOX 545, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: info@sandmholdingsllc.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
ROBERT L SAGER Officer +1 203-701-3646 bob@taxsagecpa.com 72 Ranchwood Drive, West Haven, CT, 06516, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT L SAGER Agent 72 Ranchwood Drive, West Haven, CT, 06516, United States PO Box 545, West Haven, CT, 06516, United States +1 203-701-3646 bob@taxsagecpa.com 72 Ranchwood Drive, West Haven, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012331939 2024-05-01 - Annual Report Annual Report -
BF-0011317034 2023-06-22 - Annual Report Annual Report -
BF-0010533133 2022-05-26 - Annual Report Annual Report -
BF-0009763398 2022-03-19 - Annual Report Annual Report -
0007270943 2021-03-30 - Annual Report Annual Report 2020
0007267810 2021-03-29 2021-03-30 Change of Agent Address Agent Address Change -
0006704927 2019-12-30 - Annual Report Annual Report 2018
0006704928 2019-12-30 - Annual Report Annual Report 2019
0005992463 2017-12-28 - Annual Report Annual Report 2017
0005992462 2017-12-28 - 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
West Haven 508 MAIN ST 34/157/// 0.13 8363 Source Link
Acct Number 00011759
Assessment Value $223,090
Appraisal Value $318,700
Land Use Description TWO FAMILY
Zone R2
Land Assessed Value $69,930
Land Appraised Value $99,900

Parties

Name S & M HOLDINGS, LLC
Sale Date 2014-11-04
Sale Price $135,500
Name US BANK NATIONAL ASSOCIATION
Sale Date 2014-06-20
Name CENTRAL MORTGAGE CO
Sale Date 2014-05-21
Name ELEVLI KEMAL & ZELIHA & SV
Sale Date 2004-11-01
Sale Price $229,000
Name STOCKINGER BRAD LEE
Sale Date 2003-04-22
Sale Price $152,000
West Haven 92 TETLOW ST 59/14/// 0.14 15081 Source Link
Acct Number 00004424
Assessment Value $278,040
Appraisal Value $397,200
Land Use Description TWO FAMILY
Zone R2
Land Assessed Value $60,130
Land Appraised Value $85,900

Parties

Name S & M HOLDINGS, LLC
Sale Date 2016-11-29
Sale Price $95,900
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION
Sale Date 2015-12-07
Name WELLS FARGO BANK NA
Sale Date 2015-12-07
Name DOUTHIT JACQUELINE P
Sale Date 2005-10-03
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