Search icon

DOS BOS LLC

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

Company Details

Entity Name: DOS BOS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Feb 2012
Business ALEI: 1062186
Annual report due: 31 Mar 2026
Business address: 51 Knollcrest Rd, Norwich, CT, 06360-2450, United States
Mailing address: 51 Knollcrest Rd, Norwich, CT, United States, 06360-1441
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: thorcolter@yahoo.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
THOR COLTER Officer 421 WASHINGTON STREET, NORWICH, CT, 06360, United States +1 860-886-3536 thorcolter@yahoo.com 51 Knollcrest Rd, Norwich, CT, 06360-1441, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOR COLTER Agent 51 Knollcrest RD, NORWICH, CT, 06360, United States 51 Knollcrest Rd, Norwich, CT, 06360-1441, United States +1 860-886-3536 thorcolter@yahoo.com 51 Knollcrest Rd, Norwich, CT, 06360-1441, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019070 2025-03-05 - Annual Report Annual Report -
BF-0012137113 2024-01-29 - Annual Report Annual Report -
BF-0011431317 2023-02-23 - Annual Report Annual Report -
BF-0009857899 2022-12-23 - Annual Report Annual Report -
BF-0010884046 2022-12-23 - Annual Report Annual Report -
BF-0008230689 2022-12-22 - Annual Report Annual Report 2020
0006437303 2019-03-09 - Annual Report Annual Report 2019
0006339338 2019-01-26 - Annual Report Annual Report 2018
0005822893 2017-04-20 - Annual Report Annual Report 2017
0005822890 2017-04-20 - 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
Norwich 15 TOWN ST 68/1/56// 0.23 5377 Source Link
Acct Number 0054570001
Assessment Value $310,200
Appraisal Value $443,000
Land Use Description STORE/SHOP M-94
Zone GC
Neighborhood C070
Land Assessed Value $51,500
Land Appraised Value $73,500

Parties

Name DMO Properties LLC
Sale Date 2023-10-10
Name ORLOWSKI DANIEL
Sale Date 2023-04-10
Sale Price $480,000
Name DOS BOS LLC
Sale Date 2016-05-23
Sale Price $50,000
Name NORWICH CITY OF
Sale Date 2015-05-21
Sale Price $35,501
Name JOHNSON GWYNETH M TR +
Sale Date 2011-07-28
Norwich 6-8 SOUTH FIFTH AVE 47/1/6// 0.15 4603 Source Link
Acct Number 0046700001
Assessment Value $215,100
Appraisal Value $307,200
Land Use Description 4-Family
Zone MF
Neighborhood 0030
Land Assessed Value $29,300
Land Appraised Value $41,800

Parties

Name DOS BOS LLC
Sale Date 2012-03-12
Name HEFFERNAN EDWARD +
Sale Date 2012-03-12
Sale Price $47,000
Name PHH MORTGAGE CORPORATION
Sale Date 2009-10-13
Sale Price $128,522
Name GUILFOIL KENNETH V
Sale Date 1995-01-12
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