Search icon

SIVER PHOENIX LLC

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

Company Details

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

Industry & Business Activity

NAICS

332911 Industrial Valve Manufacturing

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

Debts and Liens

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

Parties

Name SIVER PHOENIX LLC
Role Debtor
Name FRANK SIVER
Role Secured Party

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
Enfield 96 PHOENIX AVE 046//0034// 5.9 1592 Source Link
Acct Number 090100020004
Assessment Value $2,940,000
Appraisal Value $4,200,000
Land Use Description Industrial
Zone I-P
Neighborhood C400
Land Assessed Value $638,600
Land Appraised Value $912,200

Parties

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
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