Search icon

SALT ISLAND PROPERTIES, LLC

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

Company Details

Entity Name: SALT ISLAND PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Dec 2006
Business ALEI: 0883254
Annual report due: 31 Mar 2026
Business address: 2 Captains Lane, OLD SAYBROOK, CT, 06475, United States
Mailing address: 2 Captains Lane, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: valmet_man@yahoo.com

Industry & Business Activity

NAICS

236116 New Multifamily Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the construction of new multifamily residential housing units (e.g., high-rise, garden, town house apartments, and condominiums where each unit is not separated from its neighbors by a ground-to-roof wall). Multifamily design-build firms and multifamily housing construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT DESMOND Agent 2 Captains Lane, OLD SAYBROOK, CT, 06475, United States 2 Captains Lane, OLD SAYBROOK, CT, 06475, United States +1 860-662-2412 valmet_man@icloud.com 41 ATTAWANHOOD TRAIL, OLD SAYBROOK, CT, 06475, United States

Officer

Name Role Business address Phone E-Mail Residence address
SCOTT DESMOND Officer 2 Captains Ln, Old Saybrook, CT, 06475-4411, United States +1 860-662-2412 valmet_man@icloud.com 41 ATTAWANHOOD TRAIL, OLD SAYBROOK, CT, 06475, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0016619 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2022-02-23 2023-10-01 2025-03-31
NHC.0013985 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2014-10-28 2017-10-25 2019-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012980946 2025-03-25 - Annual Report Annual Report -
BF-0011417141 2024-03-24 - Annual Report Annual Report -
BF-0012082971 2024-03-24 - Annual Report Annual Report -
BF-0010305657 2022-04-01 - Annual Report Annual Report 2022
BF-0009842039 2021-11-23 - Annual Report Annual Report -
BF-0009647397 2021-11-23 - Annual Report Annual Report 2020
0006584991 2019-06-25 - Annual Report Annual Report 2014
0006584993 2019-06-25 - Annual Report Annual Report 2015
0006585002 2019-06-25 - Annual Report Annual Report 2018
0006585006 2019-06-25 - Annual Report Annual Report 2019

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
Westbrook 76 WESTBROOK IND PK RD 167//055// 1.23 1655 Source Link
Acct Number H0158400
Assessment Value $382,910
Appraisal Value $547,010
Land Use Description Industrial
Zone ID
Neighborhood IND
Land Assessed Value $111,410
Land Appraised Value $159,160

Parties

Name 76 WESTBROOK INDUSTRIAL PARK RD, LLC
Sale Date 2018-01-02
Name SALT ISLAND PROPERTIES, LLC
Sale Date 2017-10-05
Sale Price $210,000
Name ANDRADE & ASHWORTH INCORPORATED
Sale Date 2009-10-27
Name ANDRADE & ASHWORTH INCORPORATED
Sale Date 2002-11-27
Sale Price $240,000
Name CADLE COMPANY THE
Sale Date 1999-10-25
Westbrook 2046 BOSTON POST RD 179//002// 0.88 375 Source Link
Acct Number B0033400
Assessment Value $390,870
Appraisal Value $558,400
Land Use Description Commercial
Zone ID
Neighborhood BP
Land Assessed Value $186,480
Land Appraised Value $266,410

Parties

Name Artisan Holding LLC
Sale Date 2024-05-22
Sale Price $500,000
Name 2046 BPR CT LLC
Sale Date 2021-11-29
Sale Price $570,000
Name SALT ISLAND PROPERTIES, LLC
Sale Date 2006-11-22
Sale Price $80,000
Name REPSCHER RONALD
Sale Date 1997-11-20
Sale Price $45,500

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_19-cv-01943 Judicial Publications 28:1332 Diversity-Property Damage Property Damage - Product Liability
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name CENTRAL CONNECTICUT FIRE PROTECTION INCORPORATED
Role Defendant
Name SALT ISLAND PROPERTIES, LLC
Role Defendant
Name Philadelphia Indemnity Ins Co
Role Plaintiff
Name SETTLERS LANDING ASSOCIATION, INC.
Role Plaintiff
Name CENTRAL CONNECTICUT FIRE PROTECTION INCORPORATED
Role Cross Defendant
Name 1961 BOSTON POST RD., LLC
Role Defendant
Name ANCHOR INSULATION CO., INC.
Role Defendant
Name 1961 BOSTON POST RD., LLC
Role Cross Claimant
Name SALT ISLAND PROPERTIES, LLC
Role Cross Claimant

Opinions

Opinion ID USCOURTS-ctd-3_19-cv-01943-0
Date 2021-05-04
Notes ORDER granting 63 Motion to Compel. Signed by Judge Thomas O. Farrish on 5/4/21. (Wood, R.) Modified document on 5/5/2021 to opinion (Wood, R.).
View View File
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