Search icon

SALMONKILL, LLC

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

Company Details

Entity Name: SALMONKILL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Aug 2007
Business ALEI: 0910647
Annual report due: 31 Mar 2025
Business address: 173 KNIBLOE HILL ROAD, SHARON, CT, 06069, United States
Mailing address: 173 KNIBLOE HILL ROAD POB 725, SHARON, CT, United States, 06069
ZIP code: 06069
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: studioat41@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL D. LYNCH Agent 106 Upper Main Street POB 1776, P.O. BOX 338, Sharon, CT, 06069, United States 106 Upper Main Street POB 1776, Sharon, CT, 06069, United States +1 860-605-0117 studioat41@gmail.com 80 EAST STREET, SHARON, CT, 06069, United States

Officer

Name Role Business address Residence address
HELEN KILLMER Officer 173 KNIBLOE HILL ROAD, SHARON, CT, 06069, United States 173 KNIBLOE HILL ROAD, SHARON, CT, 06069, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013306077 2025-03-22 - Annual Report Annual Report -
BF-0011421348 2024-06-03 - Annual Report Annual Report -
BF-0010874405 2023-03-14 - Annual Report Annual Report -
BF-0009881779 2023-03-14 - Annual Report Annual Report -
BF-0008548016 2023-03-14 - Annual Report Annual Report 2020
BF-0008548015 2023-03-04 - Annual Report Annual Report 2019
0006335441 2019-01-24 - Annual Report Annual Report 2018
0006059815 2018-02-07 - Annual Report Annual Report 2016
0006059824 2018-02-07 - Annual Report Annual Report 2017
0005639757 2016-08-30 - Annual Report Annual Report 2015

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 41 GAY ST 29/15/// 0.19 449 Source Link
Acct Number 00050800
Assessment Value $369,200
Appraisal Value $527,500
Land Use Description Comm MDL01
Zone GR2
Neighborhood 5
Land Appraised Value $102,300

Parties

Name SALMONKILL, LLC
Sale Date 2007-08-28
Sale Price $305,000
Name BIRCH HILL ASSOCIATES OF SHARON, LLC
Sale Date 2001-08-07
Sale Price $150,000
Name DONOVAN RAYMOND C & ROBERTA M
Sale Date 1953-03-06
Sale Price $7,500
Sharon 141 N MAIN ST 29/34/// 0.36 454 Source Link
Acct Number 00054500
Assessment Value $185,500
Appraisal Value $264,900
Land Use Description Commercial
Zone COM
Neighborhood 5
Land Appraised Value $88,100

Parties

Name SALMONKILL II, LLC
Sale Date 2008-08-12
Name SALMONKILL, LLC
Sale Date 2008-07-31
Sale Price $280,000
Name DUPLESSIS LINDA, RENEE
Sale Date 2007-07-12
Name DUPLESSIS CHARLES B L EST OF
Sale Date 1962-05-01
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