Entity Name: | SIVER PHOENIX LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Dec 2015 |
Business ALEI: | 1193511 |
Annual report due: | 31 Mar 2026 |
Business address: | 42 WHISPER WOODS DR, SOMERS, CT, 06071, United States |
Mailing address: | 42 WHISPER WOODS DR, SOMERS, CT, United States, 06071 |
ZIP code: | 06071 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | cschweitzer@conval.com |
NAICS
332911 Industrial Valve ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing industrial valves and valves for water works and municipal water systems. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Frank Siver | Agent | 42 WHISPER WOODS DR, SOMERS, CT, 06071, United States | 42 WHISPER WOODS DR, SOMERS, CT, 06071, United States | +1 413-537-0215 | cschweitzer@conval.com | 42 WHISPER WOODS DR, SOMERS, CT, 06071, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
THERESA A. SIVER TRUSTEE | Officer | 42 WHISPER WOODS DR, SOMERS, CT, 06071, United States | 42 WHISPER WOODS DR, SOMERS, CT, 06071, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013060746 | 2025-03-20 | - | Annual Report | Annual Report | - |
BF-0012570218 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0011449679 | 2023-06-07 | - | Annual Report | Annual Report | - |
BF-0008256577 | 2023-06-06 | - | Annual Report | Annual Report | 2020 |
BF-0008256578 | 2023-06-06 | - | Annual Report | Annual Report | 2018 |
BF-0010896429 | 2023-06-06 | - | Annual Report | Annual Report | - |
BF-0009972610 | 2023-06-06 | - | Annual Report | Annual Report | - |
BF-0008256576 | 2023-06-06 | - | Annual Report | Annual Report | 2019 |
BF-0011797274 | 2023-05-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008256579 | 2023-02-24 | - | Annual Report | Annual Report | 2017 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005180209 | Active | OFS | 2023-11-30 | 2028-11-30 | ORIG FIN STMT | |||||||||||||
|
Name | SIVER PHOENIX LLC |
Role | Debtor |
Name | FRANK SIVER |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Enfield | 96 PHOENIX AVE | 046//0034// | 5.9 | 1592 | Source Link | |||||||||||||||||||||||||||||||||||||||||||
|
Name | SIVER PHOENIX LLC |
Sale Date | 2016-04-29 |
Sale Price | $2,750,000 |
Name | QG PRINTING II LLC |
Sale Date | 2016-04-29 |
Name | WORLD COLOR PRINTING (USA)II CORP |
Sale Date | 2009-09-24 |
Name | QUEBECOR WORLD INFINITI |
Sale Date | 2008-05-01 |
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