Search icon

SNOWFLAKE REALTY, LLC

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

Company Details

Entity Name: SNOWFLAKE REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Oct 1999
Business ALEI: 0633261
Annual report due: 31 Mar 2025
Business address: 1 ROWE AVE, MILFORD, CT, 06461, United States
Mailing address: 30 GEORGE ST., NORTH HAVEN, CT, United States, 06473
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Kathim@snowflakepet.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER D. HERSHMAN ESQ. Agent SIEGEL, O'CONNOR, SCHIFF & ZANGARI, PC, 171 ORANGE ST., NEW HAVEN, CT, 06510, United States SIEGEL, O'CONNOR, SCHIFF & ZANGARI, PC, 171 ORANGE ST., NEW HAVEN, CT, 06510, United States +1 203-410-6649 Kathim@snowflakepet.com 121 LIMEWOOD AVENUE, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
ROBERT MICKOLYZCK Officer 1 ROWE AVE, MILFORD, CT, 06461, United States 30 GEORGE ST., NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012352968 2024-09-09 - Annual Report Annual Report -
BF-0011156327 2023-01-06 - Annual Report Annual Report -
BF-0010706507 2023-01-06 - Annual Report Annual Report -
BF-0009799090 2023-01-06 - Annual Report Annual Report -
0006822306 2020-03-09 - Annual Report Annual Report 2020
0006456565 2019-03-12 - Annual Report Annual Report 2016
0006456582 2019-03-12 - Annual Report Annual Report 2017
0006456599 2019-03-12 - Annual Report Annual Report 2019
0006456594 2019-03-12 - Annual Report Annual Report 2018
0005496847 2016-03-01 - Annual Report Annual Report 2013

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
Milford 1 ROWE AVE 32/340/1/A/ - 7180 Source Link
Acct Number 012872
Assessment Value $262,040
Appraisal Value $374,360
Land Use Description IND BLDG MDL-96
Zone LI
Neighborhood E
Land Assessed Value $94,790
Land Appraised Value $135,420

Parties

Name SNOWFLAKE REALTY, LLC
Sale Date 1999-12-16
Name MICKOLYZCK ROBERT J & YVETTE D
Sale Date 1978-05-23
Milford 0 UPTON ST 32/340/8// - 7189 Source Link
Acct Number 012871
Assessment Value $12,750
Appraisal Value $18,210
Land Use Description RES ACLNUD MDL-00
Zone R12.
Land Assessed Value $12,750
Land Appraised Value $18,210

Parties

Name SNOWFLAKE REALTY, LLC
Sale Date 1999-12-16
Name MICKOLYZCK ROBERT J & YVETTE D
Sale Date 1974-01-03
Milford 0 ROWE AVE 32/340/2// - 7182 Source Link
Acct Number 012868
Assessment Value $236,520
Appraisal Value $337,890
Land Use Description IND BLDG MDL-96
Zone LI
Neighborhood E
Land Assessed Value $92,580
Land Appraised Value $132,260

Parties

Name SNOWFLAKE REALTY, LLC
Sale Date 1999-12-16
Sale Price $400,000
Name MICKOLYZCK ROBERT J & YVETTE D
Sale Date 1969-06-20
Milford 0 ROWE AVE 32/340/2/A/ - 7183 Source Link
Acct Number 012869
Assessment Value $218,540
Appraisal Value $312,200
Land Use Description SINGLE FAM MDL-01
Zone LI
Neighborhood 1910
Land Assessed Value $75,010
Land Appraised Value $107,160

Parties

Name SNOWFLAKE REALTY, LLC
Sale Date 1999-12-16
Name MICKOLYZCK ROBERT J & YVETTE D
Sale Date 1969-06-20
Milford 0 UPTON ST 32/340/7// - 7188 Source Link
Acct Number 012870
Assessment Value $2,890
Appraisal Value $4,130
Land Use Description RES ACLNUD MDL-00
Zone R12.
Neighborhood 1910
Land Assessed Value $2,890
Land Appraised Value $4,130

Parties

Name SNOWFLAKE REALTY, LLC
Sale Date 1999-12-16
Name MICKOLYZCK ROBERT J & YVETTE D
Sale Date 1974-01-21
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