Search icon

AMV Properties LLC

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

Company Details

Entity Name: AMV Properties LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Aug 2021
Business ALEI: 2317102
Annual report due: 31 Mar 2025
Business address: 4 Gilmour St, Norwich, CT, 06360-3916, United States
Mailing address: 4 Gilmour St, Norwich, CT, United States, 06360-3916
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: amvproperties@insclients.com

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

Officer

Name Role Business address Residence address
Juan Adan-Cabanas Officer - 46 Ann St, 2, Norwich, CT, 06360, United States
CESAR MARTINEZ Officer 4 GILMOUR STREET, NORWICH, CT, 06360, United States 1901 BUTTERFIELD ROAD SUITE 700, DOWNERS GROVE, IL, 60515, United States
AVIGAIL VILLANUEVA-BARRAGAN Officer 4 GILMOUR STREET, NORWICH, CT, 06360, United States 4 GILMOUR STREET, NORWICH, CT, 06360, United States

Agent

Name Role
LATINX INC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012136048 2024-01-15 - Annual Report Annual Report -
BF-0010378838 2024-01-15 - Annual Report Annual Report 2022
BF-0011124169 2024-01-15 - Annual Report Annual Report -
BF-0010647046 2022-06-20 2022-06-20 Interim Notice Interim Notice -
BF-0010635794 2022-06-10 2022-06-10 Interim Notice Interim Notice -
BF-0010094953 2021-08-02 - 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
Norwich 18 DILLON LN 94/5/68// 0.25 2104 Source Link
Acct Number 0021310001
Assessment Value $169,800
Appraisal Value $242,500
Land Use Description 3-Family
Zone MF
Neighborhood 0051
Land Assessed Value $37,900
Land Appraised Value $54,100

Parties

Name AMV Properties LLC
Sale Date 2022-01-28
Name MARTINEZ CESAR
Sale Date 2020-11-03
Sale Price $137,000
Name BLACK DOG RENTALS TWO, LLC
Sale Date 2014-05-08
Name CONNORS FREDERICK J III
Sale Date 2014-05-08
Sale Price $47,000
Name BANK OF AMERICA NA
Sale Date 2014-02-25
Stonington WATER ST 101/3/7// 0.36 5039 Source Link
Acct Number 00240234
Assessment Value $256,200
Appraisal Value $365,900
Land Use Description MARINAS M-96
Zone MF
Neighborhood 5500
Land Assessed Value $172,100
Land Appraised Value $245,800

Parties

Name AMV Properties LLC
Sale Date 2022-01-28
Name ADAN-CABANAS JUAN J +
Sale Date 2019-06-18
Sale Price $59,000
Name BEVAN JERRY W +
Sale Date 1990-10-16
Name BEVAN JERRY W + DEVRIES GREGORY A
Sale Date 1989-12-07
Name BEVAN JERRY W + DEVRIES GREGORY A + SELL
Sale Date 1988-09-27
Sale Price $112,000
Name DODSON BOAT YARD INC
Sale Date 1999-09-20
Name AUSTIN LARRY J TRUSTEE
Sale Date 1999-09-20
Name DODSON BOAT YARD INC
Sale Date 1981-05-06
Name SNYDER & COMPANY, LLC
Sale Date 1981-05-06
Name DODSON BOAT YARD INC
Sale Date 1960-03-10
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