Search icon

DARLING HILL LLC

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

Company Details

Entity Name: DARLING HILL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Feb 2008
Business ALEI: 0928577
Annual report due: 31 Mar 2026
Business address: 12 ROOSEVELT AVENUE, MYSTIC, CT, 06355, United States
Mailing address: 12 ROOSEVELT AVENUE, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: mysticpacker@outlook.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
ROBERT D. TOBIN Agent TCORS, 43 BROAD STREET, NEW LONDON, CT, 06320, United States TCORS, 43 BROAD STREET, NEW LONDON, CT, 06320, United States +1 860-536-4855 mysticpacker@outlook.com 313 BOSTON POST RD., EAST LYME, CT, 06333, United States

Officer

Name Role Business address Residence address
JOHN P. HOLSTEIN Officer 12 ROOSEVELT AVENUE, MYSTIC, CT, 06355, United States 337 STONINGTON ROAD, DARLING HILL FARM, STONINGTON, CT, 06378, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012988945 2025-03-05 - Annual Report Annual Report -
BF-0012129882 2024-02-01 - Annual Report Annual Report -
BF-0011287362 2023-01-16 - Annual Report Annual Report -
BF-0010533436 2022-04-06 - Annual Report Annual Report -
BF-0009895404 2022-01-24 - Annual Report Annual Report -
BF-0009462148 2022-01-24 - Annual Report Annual Report 2020
0006502527 2019-03-28 - Annual Report Annual Report 2019
0006015784 2018-01-18 - Annual Report Annual Report 2018
0005764489 2017-02-08 - Annual Report Annual Report 2017
0005491050 2016-02-22 - 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
Stonington 339 STONINGTON RD 131/3/4// 14.87 6428 Source Link
Acct Number 00448800
Assessment Value $438,500
Appraisal Value $716,000
Land Use Description SINGLE FAM
Neighborhood 0080
Land Assessed Value $160,500
Land Appraised Value $318,900

Parties

Name HOLSTEIN JOHN P
Sale Date 2009-02-09
Name HOLSTEIN JOHN P
Sale Date 2009-02-05
Name DARLING HILL LLC
Sale Date 2008-02-26
Sale Price $475,000
Name KITCHINGS PATRICIA C
Sale Date 2008-02-25
Name KITCHINGS PATRICIA C
Sale Date 2007-12-28
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