Search icon

SILVERMINE DEVELOPMENT CORP.

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

Company Details

Entity Name: SILVERMINE DEVELOPMENT CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Dec 1978
Business ALEI: 0085949
Annual report due: 21 Dec 2025
Business address: 88 ROSE HILL AVENUE, DANBURY, CT, 06810, United States
Mailing address: 88 ROSE HILL AVE, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: janetr@poly-fil.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROY YOUNG Agent 88 ROSE HILL AVENUE, DANBURY, CT, 06810, United States 88 ROSE HILL AVENUE, DANBURY, CT, 06810, United States +1 203-744-2090 Silvermine@poly-fil.com 88 ROSE HILL AVENUE, DANBURY, CT, 06810, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHANNON YOUNG Officer 88 ROSE HILL AVENUE, DANBURY, CT, 06810, United States - - 221 CHRISTIAN STREET, BRIDGEWATER, CT, 06752, United States
VIRGINIA YOUNG Officer 88 ROSE HILL AVENUE, DANBURY, CT, 06810, United States - - 88 ROSE HILL AVENUE, DANBURY, CT, 06810, United States
ROY YOUNG Officer 88 ROSE HILL AVENUE, DANBURY, CT, 06810, United States +1 203-744-2090 Silvermine@poly-fil.com 88 ROSE HILL AVENUE, DANBURY, CT, 06810, United States

History

Type Old value New value Date of change
Name change YOUNG DEVELOPMENT CORPORATION SILVERMINE DEVELOPMENT CORP. 1982-04-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044401 2024-11-21 - Annual Report Annual Report -
BF-0011078684 2023-12-01 - Annual Report Annual Report -
BF-0010314227 2022-11-21 - Annual Report Annual Report 2022
BF-0009830295 2021-12-01 - Annual Report Annual Report -
0007056767 2021-01-07 - Annual Report Annual Report 2020
0006689652 2019-12-03 - Annual Report Annual Report 2019
0006277576 2018-11-15 - Annual Report Annual Report 2018
0005979001 2017-12-05 - Annual Report Annual Report 2017
0005709055 2016-12-01 - Annual Report Annual Report 2016
0005433793 2015-11-19 - Annual Report Annual Report 2015
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