Search icon

SILVERMINE BUILDING TWO, LLC

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

Company Details

Entity Name: SILVERMINE BUILDING TWO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Nov 1999
Business ALEI: 0634072
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: janetr@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

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

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012939563 2025-02-26 - Annual Report Annual Report -
BF-0012627283 2024-05-01 2024-05-01 Amendment Certificate of Amendment -
BF-0012352406 2024-02-05 - Annual Report Annual Report -
BF-0011158925 2023-02-07 - Annual Report Annual Report -
BF-0010346490 2022-02-11 - Annual Report Annual Report 2022
0007192048 2021-02-26 - Annual Report Annual Report 2021
0006772127 2020-02-21 - Annual Report Annual Report 2020
0006392627 2019-02-19 - Annual Report Annual Report 2019
0006101171 2018-03-01 - Annual Report Annual Report 2018
0005958335 2017-11-01 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005213183 Active OFS 2024-05-07 2029-05-07 ORIG FIN STMT

Parties

Name SILVERMINE BUILDING TWO, LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party

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
Brookfield 595 FEDERAL RD D10//004// 12.48 2515 Source Link
Acct Number 05920000
Assessment Value $6,159,320
Appraisal Value $8,799,000
Land Use Description Ind Whse
Zone I-1
Land Assessed Value $722,660
Land Appraised Value $1,032,360

Parties

Name SILVERMINE BUILDING TWO, LLC
Sale Date 2024-05-07
Sale Price $1
Name SILVERMINE BUILDING TWO, LLC
Sale Date 2020-01-28
Name YOUNG ROY D
Sale Date 1985-02-25
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