Search icon

LEVESQUE PROPERTIES, LLC

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

Company Details

Entity Name: LEVESQUE PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 06 Sep 2017
Business ALEI: 1250636
Annual report due: 31 Mar 2024
Business address: 52 CLIMAX ROAD, SIMSBURY, CT, 06070, United States
Mailing address: 52 CLIMAX ROAD, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jason@jelbuild.com

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIA L. HAMPTON Agent 220 ALBANY TPKE, CANTON VILLAGE, BLDG 1, CANTON, CT, 06019, United States PO BOX 1101, CANTON, CT, 06019, United States +1 860-693-1100 attymhampton@gmail.com 33 MAPLE AVE., COLLINSVILLE, CT, 06019, United States

Officer

Name Role Business address Residence address
JASON LEVESQUE Officer 52 CLIMAX ROAD, SIMSBURY, CT, 06070, United States 52 CLIMAX RD, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009004958 2023-09-01 - Annual Report Annual Report 2020
BF-0009908552 2023-09-01 - Annual Report Annual Report -
BF-0011340143 2023-09-01 - Annual Report Annual Report -
BF-0009004959 2023-09-01 - Annual Report Annual Report 2019
BF-0010838029 2023-09-01 - Annual Report Annual Report -
BF-0011839586 2023-06-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006264047 2018-10-24 - Annual Report Annual Report 2018
0005933535 2017-09-06 2017-09-06 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
West Hartford 36 FERNCLIFF DRIVE C3/2011/36// 0.73 - Source Link
Assessment Value $685,860
Appraisal Value $979,800
Land Use Description Res Dwelling
Zone R-20
Neighborhood 72500
Land Assessed Value $129,710
Land Appraised Value $185,300

Parties

Name PING JING
Sale Date 2022-10-12
Sale Price $1,012,220
Name JASON E. LEVESQUE CONSTRUCTION, LLC
Sale Date 2022-04-27
Name LEVESQUE PROPERTIES, LLC
Sale Date 2018-10-30
Sale Price $145,000
Name BROWN HAGAN
Sale Date 2007-09-07
Sale Price $210,000
Name GLASSMAN JOYCE S
Sale Date 1991-05-30
Sale Price $1
Winchester 61 HOLABIRD AVE 111/013/006A// 0.36 386 Source Link
Acct Number 000738
Assessment Value $181,370
Appraisal Value $259,100
Land Use Description Four Family
Zone TCR
Land Assessed Value $23,660
Land Appraised Value $33,800

Parties

Name 61 HOLABIRD AVE LLC
Sale Date 2021-01-06
Name ZABKA, SCOTT
Sale Date 2019-10-21
Sale Price $92,000
Name LEVESQUE PROPERTIES, LLC
Sale Date 2018-03-21
Name LEVESQUE MATTHEW
Sale Date 2017-05-15
Name LEVESQUE FRANCOIS N EST
Sale Date 2016-08-04
Granby 76 WEST GRANBY RD G-41/58/175// 0.73 2282 Source Link
Acct Number 1-29-76
Assessment Value $440,650
Appraisal Value $629,500
Land Use Description Single Fam M01
Zone R30
Neighborhood 220
Land Assessed Value $57,890
Land Appraised Value $82,700

Parties

Name REALI CHRISTINA M
Sale Date 2023-05-30
Sale Price $635,000
Name Harness Way Development, LLC
Sale Date 2022-04-13
Sale Price $1,000,000
Name LEVESQUE PROPERTIES, LLC
Sale Date 2021-07-27
Sale Price $750,000
Name MEYERS TAMMY A & ARLEN R
Sale Date 1993-02-12
Name MEYERS TAMMY
Sale Date 1991-08-30

Property Records Card

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 Unique Id Size url
Farmington 169 MAIN ST 11600169 0.4200 Source Link
Property Use Vacant Land
Primary Use Residential
Zone R20
Appraised Value 251,600
Assessed Value 176,120

Parties

Name LEVESQUE PROPERTIES, LLC
Sale Date 2019-11-14
Sale Price $175,000
Name FRECHETTE JOSEPH PETER & LOUISE S
Sale Date 2017-07-12
Sale Price $100,000
Name VIAL SUSAN G
Sale Date 2006-06-15
Sale Price $344,900
Name GEAR FREDERICK T & RUTH A
Sale Date 2006-06-15
Sale Price $0
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