Search icon

T.H. PROPERTIES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: T.H. PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 1997
Business ALEI: 0579059
Annual report due: 31 Mar 2026
Business address: 31 STILL WATER CIRCLE., BROOKFIELD, CT, 06804, United States
Mailing address: 31 STILL WATER CIRCLE. ., BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tgvon15@yahoo.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THERESA CETINSKI Agent 31 STILL WATER CIRCLE., BROOKFIELD, CT, 06804, United States 31 STILL WATER CIRCLE., BROOKFIELD, CT, 06804, United States +1 860-488-0377 tgvon15@yahoo.com 31 STILL WATER CIRCLE, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
THERESA VON THADEN Officer 31 STILL WATER CIRCLE., BROOKFIELD, CT, 06804, United States 31 STILL WATER CIRCLE., BROOKFIELD, CT, 06804, United States
GUNTER VON THADEN Officer 31 STILL WATER CIRCLE., BROOKFIELD, CT, 06804, United States 31 Still Water Cir, Brookfield, CT, 06804-1146, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932172 2025-02-26 - Annual Report Annual Report -
BF-0012161254 2024-03-15 - Annual Report Annual Report -
BF-0011266040 2023-03-24 - Annual Report Annual Report -
BF-0010318578 2022-03-24 - Annual Report Annual Report 2022
0007050160 2021-01-02 - Annual Report Annual Report 2021
0006844141 2020-03-20 - Annual Report Annual Report 2020
0006303787 2019-01-02 - Annual Report Annual Report 2019
0006018408 2018-01-19 - Annual Report Annual Report 2018
0005996149 2018-01-04 - Annual Report Annual Report 2017
0005706689 2016-11-29 - Change of Agent Address Agent Address Change -

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
New Milford 37 DANBURY RD 28/2/36// 1.62 4643 Source Link
Acct Number 001667
Assessment Value $247,600
Appraisal Value $353,800
Land Use Description Auto Repr
Zone B2
Neighborhood C240

Parties

Name T.H. PROPERTIES, LLC
Sale Date 1998-02-09
Name CETINSKI THERESA
Sale Date 1994-03-14
Name CETINSKI LEOPOLD
Sale Date 1993-12-02
Name CETINSKI LEOPOLD
Sale Date 1985-01-04
New Milford 21 DANBURY RD 28/2/30// 0.36 4637 Source Link
Acct Number 001669
Assessment Value $356,570
Appraisal Value $509,400
Land Use Description Retail
Zone B2
Neighborhood C240

Parties

Name JAE + BE REALTY LLC
Sale Date 2020-10-21
Sale Price $525,000
Name T.H. PROPERTIES, LLC
Sale Date 1998-02-09
Name CETINSKI THERESA
Sale Date 1994-03-10
Name CETINSKI LEOPOLD & THERESIA
Sale Date 1993-12-02
Name CETINSKI LEOPOLD&THERESIA
Sale Date 1985-01-04
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