Entity Name: | LIAN PROPERTIES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 23 Dec 2015 |
Business ALEI: | 1193602 |
Annual report due: | 31 Mar 2026 |
Business address: | 73 Kearney Rd, Pomfret Center, CT, 06259-2205, United States |
Mailing address: | 73 Kearney Rd, Pomfret Center, CT, United States, 06259-2205 |
ZIP code: | 06259 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | smbert574@gmail.com |
E-Mail: | jamie@davisalemanlaw.com |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
LAW OFFICE OF JAMIE DAVIS ALEMAN, LLC | Agent |
Name | Role | Residence address |
---|---|---|
David Demarco Jr. | Officer | 73 Kearney Rd, Pomfret Center, CT, 06259-2205, United States |
Shawn Bertram | Officer | 13620 Briarwick Dr., Suite 100, Austin, TX, 78729, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
NHC.0016261 | NEW HOME CONSTRUCTION CONTRACTOR | INACTIVE | - | 2021-06-01 | 2021-06-01 | 2023-09-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013294987 | 2025-01-17 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0013228854 | 2024-11-25 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012741291 | 2024-08-22 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010393079 | 2022-05-24 | - | Annual Report | Annual Report | 2022 |
0007291093 | 2021-04-09 | - | Annual Report | Annual Report | 2021 |
0007006291 | 2020-10-21 | 2020-10-21 | Change of Agent | Agent Change | - |
0007006310 | 2020-10-21 | - | Annual Report | Annual Report | 2019 |
0007006311 | 2020-10-21 | - | Annual Report | Annual Report | 2020 |
0005452755 | 2015-12-23 | 2015-12-23 | Business Formation | Certificate of Organization | - |
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 | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Woodstock | 239 BARLOW CEMETERY RD | 5787/41/12// | 3.34 | 1310 | Source Link | |||||||||||||||||||||||||||||||||||||||||||
|
Name | HUGHES JEREMY DAVID + KARIN AMY |
Sale Date | 2022-06-02 |
Sale Price | $549,900 |
Name | LIAN PROPERTIES LLC |
Sale Date | 2020-11-23 |
Sale Price | $30,000 |
Name | EVANS DEVELOPMENT LLC |
Sale Date | 2004-11-04 |
Sale Price | $847,000 |
Name | EVANS JEAN TRUSTEE JEAN EVANS WO |
Sale Date | 2000-08-03 |
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