Search icon

DST INVESTMENTS, LLC

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

Company Details

Entity Name: DST INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jan 2010
Business ALEI: 0994337
Annual report due: 31 Mar 2026
Business address: 10 SCHOOLHOUSE RD., NORFOLK, CT, 06058, United States
Mailing address: 10 SCHOOLHOUSE ROAD 10 SCHOOLHOUSE ROAD, NORFOLK, CT, United States, 06058
ZIP code: 06058
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: torreylaw@comcast.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID S. TORREY Agent 10 SCHOOLHOUSE ROAD, NORFOLK, CT, 06058, United States 10 SCHOOLHOUSE ROAD, NORFOLK, CT, 06058, United States +1 860-459-7090 torreylaw@comcast.net 10 SCHOOLHOUSE RD, NORFOLK, CT, 06058, United States

Officer

Name Role Phone E-Mail Residence address
DAVID S. TORREY Officer +1 860-459-7090 torreylaw@comcast.net 10 SCHOOLHOUSE RD, NORFOLK, CT, 06058, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999570 2025-01-16 - Annual Report Annual Report -
BF-0012195089 2024-01-11 - Annual Report Annual Report -
BF-0011176669 2023-02-23 - Annual Report Annual Report -
BF-0010382738 2022-03-10 - Annual Report Annual Report 2022
0007137936 2021-02-09 - Annual Report Annual Report 2021
0007137921 2021-02-09 - Annual Report Annual Report 2020
0006484610 2019-03-22 - Annual Report Annual Report 2019
0006315418 2019-01-10 - Annual Report Annual Report 2018
0006315409 2019-01-10 - Annual Report Annual Report 2017
0005696509 2016-11-15 - 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
Winchester 133 SHORE DR 114/105B/200&201// 0.12 102636 Source Link
Acct Number 104053
Assessment Value $91,840
Appraisal Value $131,200
Land Use Description Single Family
Zone HL
Land Assessed Value $32,060
Land Appraised Value $45,800

Parties

Name DST INVESTMENTS, LLC
Sale Date 2013-04-01
Sale Price $90,000
Name SIMMONS JAMES S & KATHLEEN F
Sale Date 2007-06-02
Winchester 131 SHORE DR 114/105B/202// 0.09 3482 Source Link
Acct Number 004379
Assessment Value $146,160
Appraisal Value $208,800
Land Use Description Single Family
Zone HL
Land Assessed Value $53,270
Land Appraised Value $76,100

Parties

Name DST INVESTMENTS, LLC
Sale Date 2013-02-20
Sale Price $75,000
Name SIMMONS KATHLEEN F & JAMES S
Sale Date 2007-06-02
Name SIMMONS GEORGE WILLIAM &
Sale Date 1990-08-30
Middlebury 28 WHITTEMORE RD 4-04//067// 0.43 998 Source Link
Acct Number D0094300
Assessment Value $201,900
Appraisal Value $288,400
Land Use Description Single Family
Zone R40
Neighborhood R100
Land Assessed Value $55,900
Land Appraised Value $79,900

Parties

Name DANAS VERA
Sale Date 2018-07-31
Sale Price $214,383
Name DONNELLY RUTH E EST
Sale Date 2014-09-03
Name DST INVESTMENTS, LLC
Sale Date 2014-09-03
Sale Price $180,000
Name DONNELLY RUTH E
Sale Date 2008-08-04
Name DONNELLY JAMES P & RUTH E
Sale Date 1984-03-30
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