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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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