Search icon

KILMER PROPERTIES LLC

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

Company Details

Entity Name: KILMER PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Sep 2006
Business ALEI: 0873094
Annual report due: 31 Mar 2026
Business address: 43 HOSPITAL HILL ROAD, SHARON, CT, 06069, United States
Mailing address: 43 HOSPITAL HILL ROAD, SHARON, CT, United States, 06069
ZIP code: 06069
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: GKILMERELECTRIC@AOL.COM

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PEARSE HUSSEY Agent One Bradley Road, Bld 600, Woodbridge, CT, 06525, United States One Bradley Road, Bld 600, Woodbridge, CT, 06525, United States +1 860-671-1112 gkilmerelectric@aol.com 60 Main St S, Bethlehem, CT, 06751-2001, United States

Officer

Name Role Business address Residence address
GREG KILMER Officer 43 HOSPITAL HILL ROAD, SHARON, CT, 06069, United States 163 EAST STREET, SHARON, CT, 06069, United States
KELLY L KILMER Officer 43 HOSPITAL HILL ROAD, PO BOX 1117, SHARON, CT, 06069, United States 163 EAST STREET, SHARON, CT, 06069, United States

History

Type Old value New value Date of change
Name change GREG KILMER REAL ESTATE LLC KILMER PROPERTIES LLC 2009-04-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012977415 2025-01-02 - Annual Report Annual Report -
BF-0012101143 2024-02-19 - Annual Report Annual Report -
BF-0011410866 2023-01-19 - Annual Report Annual Report -
BF-0010332628 2022-01-12 - Annual Report Annual Report 2022
0007100916 2021-02-01 - Annual Report Annual Report 2021
0006879300 2020-04-08 - Annual Report Annual Report 2020
0006879293 2020-04-08 - Annual Report Annual Report 2019
0006298521 2018-12-26 - Annual Report Annual Report 2018
0006022292 2018-01-22 - Annual Report Annual Report 2016
0006022310 2018-01-22 - Annual Report Annual Report 2017

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
Sharon 43 HOSPITAL HILL RD 26/42/// 0.48 569 Source Link
Acct Number 00137800
Assessment Value $142,500
Appraisal Value $203,500
Land Use Description Commercial
Zone GR
Neighborhood 5
Land Assessed Value $75,250
Land Appraised Value $108,100

Parties

Name KILMER PROPERTIES LLC
Sale Date 2007-10-03
Sale Price $300,000
Name KIM SAVAGE REALTY, LLC
Sale Date 2000-03-20
Name SAVAGE ANDREW J
Sale Date 1998-01-29
Sale Price $75,000
Name ALLEN DAVID C & BETTY J
Sale Date 1995-09-28
Sale Price $60,000
Name MCKEE THOMAS M & JEAN S
Sale Date 1978-03-08
Sale Price $15,000
Name BROWN MARCUS E
Sale Date 2010-11-30
Sale Price $237,000
Name LUANCI CONSTRUCTION, LLC
Sale Date 2009-08-18
Sale Price $109,900
Name ARGENT MORTAGE COMPANY
Sale Date 2009-07-10
Name HOFF EDWARD R & KELLY J
Sale Date 2005-10-31
Name HOFF EDWARD R JR
Sale Date 2004-01-30
Sale Price $224,000
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