Search icon

RATHBUN DAM, LLC

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

Company Details

Entity Name: RATHBUN DAM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Feb 1995
Business ALEI: 0511073
Annual report due: 31 Mar 2026
Business address: C/O JEFFERY S. ROWE 19 MT. ARCHER RD., LYME, CT, 06371, United States
Mailing address: C/O JEFFERY S. ROWE 19 MT. ARCHER RD., LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: yngvar@comcast.net

Industry & Business Activity

NAICS

811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance

This industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY S. ROWE Agent 19 MT. ARCHER RD., LYME, CT, 06731, United States 19 MT. ARCHER RD., LYME, CT, 06731, United States +1 860-501-0458 yngvar@comcast.net 19 MT. ARCHER RD., LYME, CT, 06371, United States

Officer

Name Role Residence address
JEFFERY S. ROWE Officer 19 MT. ARCHER RD., LYME, CT, 06371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922884 2025-02-24 - Annual Report Annual Report -
BF-0012360501 2024-02-13 - Annual Report Annual Report -
BF-0011254442 2023-02-18 - Annual Report Annual Report -
BF-0010228398 2022-03-06 - Annual Report Annual Report 2022
0007123672 2021-02-04 - Annual Report Annual Report 2021
0006787818 2020-02-26 - Annual Report Annual Report 2020
0006411275 2019-02-26 - Annual Report Annual Report 2019
0006053307 2018-02-03 - Annual Report Annual Report 2018
0005763856 2017-02-07 - Annual Report Annual Report 2017
0005471960 2016-01-25 - Annual Report Annual Report 2016

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
Somers 50 MAPLE RIDGE DR 29/51/// 0.3 2199 Source Link
Acct Number 00175200
Assessment Value $235,100
Appraisal Value $335,800
Land Use Description Single Family
Zone A-1
Neighborhood 10
Land Assessed Value $53,100
Land Appraised Value $75,800

Parties

Name OLYNCIW JESSICA
Sale Date 2022-08-01
Sale Price $310,000
Name HILLEBRECHT PROPERTY MANAGEMENT, LLC
Sale Date 2021-08-02
Sale Price $147,000
Name FRAZIER JOANNE R & WARREN AGNES
Sale Date 1984-08-10
Name BAUKAT WILLIAM G JR & FLORENCE
Sale Date 1951-08-03
Name RATHBUN DAM, LLC
Sale Date 1995-04-28
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