Search icon

CLARK ST CAPITAL LLC

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

Company Details

Entity Name: CLARK ST CAPITAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Sep 2022
Business ALEI: 2638629
Annual report due: 31 Mar 2025
Business address: 415 Killingworth Rd, Higganum, CT, 06441, United States
Mailing address: 415 Killingworth Rd, Suite 8, Higganum, CT, United States, 06441
ZIP code: 06441
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: ed@clarkst.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
William Grady Agent 8 W High St, East Hampton, CT, 06424-1057, United States 8 W High St, East Hampton, CT, 06424-1057, United States +1 860-265-2502 wdgesq@snet.net 8 W High St, East Hampton, CT, 06424-1057, United States

Officer

Name Role Business address Residence address
Edward Mathews Officer 415 Killingworth Rd, Suite 8, Higganum, CT, 06441, United States 415 Killingworth Rd, 8, Higganum, CT, 06441-4392, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012225717 2024-04-19 - Annual Report Annual Report -
BF-0011072815 2023-05-17 - Annual Report Annual Report -
BF-0011805876 2023-05-11 2023-05-11 Merger Certificate of Merger -
BF-0011022589 2022-09-29 - 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
Windham 49 CHESTNUT ST 13/349/14// 0.18 6124 Source Link
Acct Number 00424300
Assessment Value $242,170
Appraisal Value $345,960
Land Use Description Commercial Apts
Zone NPR2
Neighborhood 220
Land Assessed Value $23,510
Land Appraised Value $33,590

Parties

Name CLARK ST CAPITAL LLC
Sale Date 2022-12-21
Sale Price $375,000
Name 49-53 CHESTNUT STREET, LLC
Sale Date 2014-10-27
Name TITAN ACQUISITIONS, LLC
Sale Date 2010-12-27
Sale Price $225,000
Name RUSSO ROLAND P & MARION B
Sale Date 1988-01-19
Sale Price $190,000
Name WENTWORTH THOMAS K
Sale Date 1980-06-01
Windham 53 CHESTNUT ST 13/349/15// 0.09 3573 Source Link
Acct Number 00424400
Assessment Value $2,680
Appraisal Value $3,830
Land Use Description Res Vacant
Zone NPR2
Neighborhood 220
Land Assessed Value $2,680
Land Appraised Value $3,830

Parties

Name CLARK ST CAPITAL LLC
Sale Date 2022-12-21
Sale Price $375,000
Name 49-53 CHESTNUT STREET, LLC
Sale Date 2014-10-27
Name TITAN ACQUISITIONS, LLC
Sale Date 2010-12-27
Sale Price $225,000
Name RUSSO ROLAND P & MARION B
Sale Date 1988-01-19
Name WENTWORTH THOMAS K
Sale Date 1980-06-01
New Britain 21 LASALLE CT C6B/116/// 0.34 10343 Source Link
Acct Number 55300021
Assessment Value $231,630
Appraisal Value $330,900
Land Use Description 3 Family
Zone T
Neighborhood 105
Land Assessed Value $91,560
Land Appraised Value $130,800

Parties

Name CLARK ST CAPITAL LLC
Sale Date 2023-04-24
Name CLARK ST PROPERTIES LLC
Sale Date 2021-02-23
Sale Price $75,000
Name WARD JODI E
Sale Date 1998-04-27
Sale Price $50,000
Name ZALOT JANET A +
Sale Date 1998-04-27
Name BASSEN JOHN (LU)
Sale Date 1997-11-05
Name BASSEN JOHN LIFE USE ETAL
Sale Date 1988-12-15
Name JOHN BASSEN
Sale Date 1963-04-16
Griswold 1 A-K EAST MAIN ST 26/8/10// 0.24 1466 Source Link
Acct Number B0036900
Assessment Value $331,450
Appraisal Value $473,500
Land Use Description STORE/SHP M94
Zone B-C
Neighborhood C
Land Assessed Value $39,480
Land Appraised Value $56,400

Parties

Name RISING TIDES VENTURE 1 LLC
Sale Date 2024-09-17
Sale Price $1,050,000
Name CLARK ST CAPITAL LLC
Sale Date 2024-09-16
Sale Price $1
Name CLARK ST PROPERTIES LLC
Sale Date 2019-02-04
Name Clark St Holdings LLC
Sale Date 2018-05-21
Sale Price $400,000
Name G & D RUBINO, LLC
Sale Date 2003-10-03
Sale Price $300,000
New Britain 406 ARCH ST C9B/122/// 0.2 78 Source Link
Acct Number 01600406
Assessment Value $28,140
Appraisal Value $40,200
Land Use Description Com VacLdD
Zone CBD
Neighborhood 106H
Land Assessed Value $28,140
Land Appraised Value $40,200

Parties

Name SERRANO, LLC
Sale Date 2002-09-11
Name HEC Arch/Whiting St Development, LLC
Sale Date 2023-08-29
Sale Price $200,000
Name CLARK ST CAPITAL LLC
Sale Date 2023-08-29
Name CLARK ST PROPERTIES LLC
Sale Date 2019-01-30
Name ONE THOUSAND ONE HUNDRED FIFTEEN CLARK
Sale Date 2018-11-07
Sale Price $50,000
Name ARCH GARDEN LLC
Sale Date 2005-09-09
Name ARCH GARDEN LLC
Sale Date 2004-11-29
Sale Price $292,000
Name SERRANO ANGEL
Sale Date 2000-10-19
Sale Price $38,000
Name DILETTANTE ENTERPRISES, L.L.C.
Sale Date 1984-03-16
Name MARY GAGLIARDI
Sale Date 1941-07-03
Name MECHANICS SAVING BANK OF WINSTED
Sale Date 1939-08-19
Name MARY GAGLIARDI
Sale Date 1900-01-01
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