Search icon

SHORE VENTURES, III, LLC

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

Company Details

Entity Name: SHORE VENTURES, III, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Nov 2013
Business ALEI: 1125677
Annual report due: 31 Mar 2025
Business address: 31 SMITH NECK ROAD, OLD LYME, CT, 06371, United States
Mailing address: 31 SMITH NECK ROAD, OLD LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: kgris71@gmail.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KATHERINE R. GRISWOLD Agent 31 SMITH NECK ROAD, OLD LYME, CT, 06371, United States 31 SMITH NECK ROAD, OLD LYME, CT, 06371, United States +1 203-530-0756 kgris@comcast.net 31 SMITH NECK ROAD, OLD LYME, CT, 06371, United States

Officer

Name Role Business address Phone E-Mail Residence address
KATHERINE R. GRISWOLD Officer 31 SMITH NECK ROAD, OLD LYME, CT, 06371, United States +1 203-530-0756 kgris@comcast.net 31 SMITH NECK ROAD, OLD LYME, CT, 06371, United States
PETER A. GRISWOLD Officer 31 SMITH NECK ROAD, OLD LYME, CT, 06371, United States - - 31 SMITH NECK ROAD, OLD LYME, CT, 06371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012329580 2024-01-30 - Annual Report Annual Report -
BF-0011311358 2023-01-27 - Annual Report Annual Report -
BF-0010288161 2022-02-28 - Annual Report Annual Report 2022
0007112767 2021-02-02 - Annual Report Annual Report 2021
0006805045 2020-03-02 - Annual Report Annual Report 2020
0006453536 2019-03-12 - Annual Report Annual Report 2019
0006360962 2019-02-05 - Annual Report Annual Report 2017
0006360977 2019-02-05 - Annual Report Annual Report 2018
0006061285 2018-02-08 - Annual Report Annual Report 2016
0005503388 2016-03-04 - 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
Branford 306 THIMBLE ISLANDS RD K10/000002/00024// 2.42 11106 Source Link
Acct Number 005814
Assessment Value $837,800
Appraisal Value $1,196,900
Land Use Description Vacant MDL00
Zone R3
Land Assessed Value $837,800
Land Appraised Value $1,196,900

Parties

Name CBG Holdings, LLC
Sale Date 2023-10-04
Name SHORE VENTURES, III, LLC
Sale Date 2019-01-25
Name SOUTHVIEW ISLAND, LLC
Sale Date 2017-04-07
Name VLOCK SANDRA
Sale Date 2009-08-19
Name RETAINED REALTY, INC.
Sale Date 2008-10-23
Branford 3 PROSPECT HILL RD K10/000002/00043// 0.03 11126 Source Link
Acct Number 005813
Assessment Value $107,100
Appraisal Value $153,000
Land Use Description Outbulding
Zone R3
Land Assessed Value $95,500
Land Appraised Value $136,400

Parties

Name CBG Holdings, LLC
Sale Date 2023-10-04
Name SHORE VENTURES, III, LLC
Sale Date 2019-01-25
Name SOUTHVIEW ISLAND, LLC
Sale Date 2017-04-07
Name VLOCK SANDRA
Sale Date 2009-08-19
Name RETAINED REALTY, INC.
Sale Date 2008-10-23
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