Search icon

TOBACCO VALLEY ASSOCIATES, LLC

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

Company Details

Entity Name: TOBACCO VALLEY ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Nov 1999
Business ALEI: 0634071
Annual report due: 31 Mar 2026
Business address: 88 ROSE HILL AVE, 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
E-Mail: Silvermine@poly-fil.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SANFORD D. KAUFMAN ESQ Agent 301 MAIN ST, DANBURY, CT, 06810, United States 301 MAIN ST, DANBURY, CT, 06810, United States +1 203-788-2627 janetr@poly-fil.com 29 IRONWOOD DR, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
ROY D. YOUNG Officer 88 ROSE HILL AVENUE, DANBURY, CT, 06810, United States 245 KEELER RD., BRIDGEWATER, CT, 06752, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012939562 2025-03-06 - Annual Report Annual Report -
BF-0012352405 2024-01-29 - Annual Report Annual Report -
BF-0011158924 2023-01-31 - Annual Report Annual Report -
BF-0010393535 2022-02-11 - Annual Report Annual Report 2022
0007166763 2021-02-16 - Annual Report Annual Report 2021
0006779198 2020-02-25 - Annual Report Annual Report 2020
0006392525 2019-02-19 - Annual Report Annual Report 2019
0006100537 2018-03-01 - Annual Report Annual Report 2018
0005958322 2017-11-01 - Annual Report Annual Report 2017
0005685238 2016-11-02 - 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
New Milford 490 DANBURY RD 7//6// 51.33 746 Source Link
Acct Number 010897
Assessment Value $2,316,520
Appraisal Value $3,309,400
Land Use Description Store MDL-01
Zone I-C/R40
Neighborhood C180
Land Assessed Value $3,600
Land Appraised Value $132,800

Parties

Name DREAM FARM, LLC
Sale Date 2006-08-28
Sale Price $1,250,000
Name LONG RIVER RUN, LLC
Sale Date 2005-03-07
Sale Price $275,000
Name POLLARD GEORGE S & SAMANTHA
Sale Date 2002-02-14
Name POLLARD GEORGE
Sale Date 2000-02-14
Name SUZIO REAL ESTATE, LLC
Sale Date 2023-01-30
Name SUZIO REAL ESTATE LLC (1/2 INT) ET AL
Sale Date 2022-11-08
Name SUZIO LORENZO EST OF &
Sale Date 2017-09-07
Name SUZIO LEONARDO C CO-TRUSTEES
Sale Date 2006-08-17
Name SUZIO LORENZO (1/2) & LEONARDO (1/2)
Sale Date 1953-11-03
Name TOBACCO VALLEY ASSOCIATES, LLC
Sale Date 1989-06-30
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