Search icon

SI INVESTMENTS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SI INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Oct 2016
Business ALEI: 1219306
Annual report due: 31 Mar 2026
Business address: 135 Gulf Street, MILFORD, CT, 06460, United States
Mailing address: PO BOX 2385, WESTPORT, CT, United States, 06880
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: shelterinteriors@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TRICIA L. IZZO Agent 135 Gulf Street, MILFORD, CT, 06460, United States PO BOX 2385, WESTPORT, CT, 06880, United States +1 203-247-5934 tricia.shelterinteriors@gmail.com 12 RUSSELL RD., MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
CAROLYN KRON Officer 135 Gulf Street, MILFORD, CT, 06460, United States 42 COOLRIDGE ROAD, MILFORD, CT, 06460, United States
TRICIA IZZO Officer 135 Gulf Street, MILFORD, CT, 06460, United States 12 RUSSELL ROAD, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013070880 2025-03-13 - Annual Report Annual Report -
BF-0012246664 2024-03-19 - Annual Report Annual Report -
BF-0011467373 2023-06-01 - Annual Report Annual Report -
BF-0010299620 2023-06-01 - Annual Report Annual Report 2022
0007263024 2021-03-26 - Annual Report Annual Report 2017
0007263095 2021-03-26 - Annual Report Annual Report 2019
0007263115 2021-03-26 - Annual Report Annual Report 2021
0007263071 2021-03-26 - Annual Report Annual Report 2018
0007263106 2021-03-26 - Annual Report Annual Report 2020
0005674559 2016-10-17 2016-10-17 Business Formation Certificate of Organization -

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
Milford 184 BUCKINGHAM AVE 55/545/1// - 13579 Source Link
Acct Number 006876
Assessment Value $183,240
Appraisal Value $261,770
Land Use Description SFR-W/ APT
Zone CDD4
Neighborhood 1520
Land Assessed Value $81,330
Land Appraised Value $116,190

Parties

Name SI INVESTMENTS, LLC
Sale Date 2016-12-19
Name IZZO TRICIA
Sale Date 2016-12-19
Sale Price $145,299
Name HSBC BANK USA NATIONAL ASSOCIATION*
Sale Date 2015-01-12
Name O BUCKINGHAM LLC
Sale Date 2005-01-31
Name CASEY THOMAS FAGAN JR
Sale Date 2005-01-31
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