Search icon

DRK PROPERTIES, LLC

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

Company Details

Entity Name: DRK PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 16 Nov 2016
Business ALEI: 1222308
Annual report due: 31 Mar 2024
Business address: 9 Lafayette St, Milford, CT, 06460-4711, United States
Mailing address: 9 Lafayette St, Milford, CT, United States, 06460-4711
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jtramuta@mtelawfirm.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
DAVID KOWAL Officer 12562 Belmont Lakes Dr, Jacksonville, FL, 32225-5997, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH TRAMUTA JR. Agent 9 LAFAYETTE STREET, MILFORD, CT, 06460, United States 9 LAFAYETTE STREET, MILFORD, CT, 06460, United States +1 203-627-4289 jtramuta@mtelawfirm.com 42 HIGH STREET, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009797604 2023-07-18 - Annual Report Annual Report -
BF-0011461643 2023-07-18 - Annual Report Annual Report -
BF-0010901998 2023-07-18 - Annual Report Annual Report -
0006791147 2020-02-27 - Annual Report Annual Report 2019
0006791088 2020-02-27 - Annual Report Annual Report 2017
0006791132 2020-02-27 - Annual Report Annual Report 2018
0006791156 2020-02-27 - Annual Report Annual Report 2020
0005698051 2016-11-16 2016-11-16 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
Stratford 1490 STRATFORD AVE 30/820/13// 0.3 17223 Source Link
Acct Number 1639700
Assessment Value $241,290
Appraisal Value $344,700
Land Use Description Ind Job Shop
Neighborhood 100
Land Assessed Value $127,540
Land Appraised Value $182,200

Parties

Name Bates Property Management, LLC
Sale Date 2023-07-28
Sale Price $1,000,000
Name DRK PROPERTIES, LLC
Sale Date 2017-01-18
Sale Price $380,000
Name 1490 STRATFORD AVE, LLC
Sale Date 2003-04-24
Name KUBOWSKI CHRISTOPHER & DIANE (SV
Sale Date 1998-04-30
Sale Price $110,000
Name LUCKE ARTHUR
Sale Date 1993-12-10
Sale Price $128,000
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