Search icon

SCHEPS REALTY, LLC

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

Company Details

Entity Name: SCHEPS REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Aug 2016
Business ALEI: 1215451
Annual report due: 31 Mar 2025
Business address: 34 Lanphere Rd, Westerly, RI, 02891-2807, United States
Mailing address: 34 Lanphere Rd, Westerly, RI, United States, 02891-2807
Place of Formation: CONNECTICUT
E-Mail: A.SCHEPS@SBCGLOBAL.NET

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Alphonse Ippolito Agent 107 Montowese St, Branford, CT, 06405-3807, United States 107 Montowese St, Branford, CT, 06405-3807, United States +1 203-787-6555 aippolito@fillaw.com 6 Indian Woods Rd, Branford, CT, 06405-3912, United States

Officer

Name Role Business address Residence address
Max Scheps Officer 34 Lanphere Rd, Westerly, RI, 02891-2807, United States 34 Lanphere Rd, Westerly, RI, 02891-2807, United States
ADAM Y. SCHEPS Officer 34 Lanphere Rd, Westerly, RI, 02891-2807, United States 34 Lanphere Rd, Westerly, RI, 02891-2807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012244150 2025-03-19 - Annual Report Annual Report -
BF-0011732952 2023-12-15 - Annual Report Annual Report -
BF-0009867612 2023-02-24 - Annual Report Annual Report -
BF-0010904772 2023-02-24 - Annual Report Annual Report -
BF-0008722408 2022-11-26 - Annual Report Annual Report 2020
0006747397 2020-02-08 2020-02-08 Change of Agent Address Agent Address Change -
0006495308 2019-03-26 - Annual Report Annual Report 2019
0006382471 2019-02-13 - Annual Report Annual Report 2017
0006382480 2019-02-13 - Annual Report Annual Report 2018
0005637628 2016-08-25 2016-08-25 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
New Haven 628 WHALLEY AV 352/1131/00600// 0.2 23004 Source Link
Acct Number 352 1131 00600
Assessment Value $236,880
Appraisal Value $338,400
Land Use Description Three Family
Zone RM2
Neighborhood 2200
Land Assessed Value $50,400
Land Appraised Value $72,000

Parties

Name WHALLEY ASSOCIATES LLC
Sale Date 2024-02-02
Sale Price $420,000
Name SCHEPS REALTY, LLC
Sale Date 2016-09-06
Sale Price $185,000
Name BON CLAENS & EBONY
Sale Date 2011-08-09
Name BON CLAENS
Sale Date 2009-07-24
Sale Price $130,000
Name SECRETARY OF HOUSING & URBAN *
Sale Date 2008-04-09
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