Search icon

LIAN PROPERTIES LLC

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

Company Details

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

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Agent

Name Role
LAW OFFICE OF JAMIE DAVIS ALEMAN, LLC Agent

Officer

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

License

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

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 -

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
Woodstock 239 BARLOW CEMETERY RD 5787/41/12// 3.34 1310 Source Link
Acct Number E0124500
Assessment Value $311,800
Appraisal Value $445,300
Land Use Description Single Family
Land Assessed Value $22,100
Land Appraised Value $31,500

Parties

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
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