Search icon

SILVERMINE BUILDING THREE, LLC

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

Company Details

Entity Name: SILVERMINE BUILDING THREE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Nov 1999
Business ALEI: 0634073
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-0012939564 2025-03-06 - Annual Report Annual Report -
BF-0012352407 2024-02-05 - Annual Report Annual Report -
BF-0011158926 2023-01-31 - Annual Report Annual Report -
BF-0010323270 2022-02-11 - Annual Report Annual Report 2022
0007191868 2021-02-26 - Annual Report Annual Report 2021
0006779546 2020-02-25 - Annual Report Annual Report 2020
0006393646 2019-02-20 - Annual Report Annual Report 2019
0006101298 2018-03-01 - Annual Report Annual Report 2018
0005958374 2017-11-01 - Annual Report Annual Report 2017
0005685262 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
Brookfield 113 SILVERMINE RD D10//023// 5.66 2533 Source Link
Acct Number 10611000
Assessment Value $470,260
Appraisal Value $671,790
Land Use Description Ind ln w/OB
Zone I-1
Land Assessed Value $431,620
Land Appraised Value $616,590

Parties

Name SILVERMINE BUILDING THREE, LLC
Sale Date 2011-12-08
Name YOUNG ROY AKA YOUNG ROY D
Sale Date 1989-06-09
Brookfield 115 SILVERMINE RD D10//003// 6.98 2514 Source Link
Acct Number 09732000
Assessment Value $2,444,860
Appraisal Value $3,492,640
Land Use Description Industrial
Zone I-1
Land Assessed Value $629,910
Land Appraised Value $899,860

Parties

Name SILVERMINE BUILDING THREE, LLC
Sale Date 2011-11-22
Name YOUNG ROY AKA YOUNG ROY D
Sale Date 1989-06-09
Brookfield 101 SILVERMINE RD D10//001// 9.41 2511 Source Link
Acct Number 08714000
Assessment Value $4,184,700
Appraisal Value $5,978,130
Land Use Description Industrial
Zone I-1
Land Assessed Value $937,550
Land Appraised Value $1,339,350

Parties

Name SILVERMINE BUILDING THREE, LLC
Sale Date 2011-11-22
Name YOUNG ROY
Sale Date 1984-10-18
Sale Price $325,000
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