Entity Name: | KINSWOMEN LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Jan 2017 |
Business ALEI: | 1228458 |
Annual report due: | 31 Mar 2026 |
Business address: | 115 Sanfordtown Rd, Redding, CT, 06896-2414, United States |
Mailing address: | PO BOX 1080, REDDING CENTER, CT, United States, 06875 |
ZIP code: | 06896 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | kinswomenllc@gmail.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID F. BENNETT | Agent | 34 Mill Plain Road, 1D, DANBURY, CT, 06811, United States | 34 Mill Plain Road, 1D, DANBURY, CT, 06811, United States | +1 203-470-5536 | bulldog799@aol.com | 3 Dixon Street, Milford, CT, 06460, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SILVIA F. ERSKINE | Officer | 115 SANFORDTOWN ROAD, REDDING, CT, 06896, United States | 44 GILES HILL ROAD, REDDING, CT, 06896, United States |
SUSAN CLARK | Officer | 115 SANFORDTOWN ROAD, REDDING, CT, 06896, United States | 7 DEST DRIVE, HAMDEN, CT, 06518, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013072009 | 2025-03-11 | - | Annual Report | Annual Report | - |
BF-0012246378 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0010833491 | 2023-01-03 | - | Annual Report | Annual Report | - |
BF-0009842052 | 2023-01-03 | - | Annual Report | Annual Report | - |
BF-0008210488 | 2023-01-03 | - | Annual Report | Annual Report | 2020 |
BF-0011329255 | 2023-01-03 | - | Annual Report | Annual Report | - |
0006499363 | 2019-03-27 | - | Annual Report | Annual Report | 2019 |
0006092585 | 2018-02-23 | - | Annual Report | Annual Report | 2018 |
0005753571 | 2017-01-30 | 2017-01-30 | Business Formation | Certificate of Organization | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Redding | 3 LONG WALL RD | 30//46// | 2.05 | 893 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KINSWOMEN LLC |
Sale Date | 2017-02-06 |
Sale Price | $220,000 |
Name | HAINES EVELYN F |
Sale Date | 2012-03-28 |
Name | HAINES OLIVER B & EVELYN F |
Sale Date | 1965-04-26 |
Name | GARTHWAITE, RONALD |
Sale Date | 2022-07-18 |
Sale Price | $195,000 |
Name | PACE HOME BUYERS LLC |
Sale Date | 2022-01-18 |
Sale Price | $80,435 |
Name | SCOTT ANDREW + |
Sale Date | 2017-10-19 |
Sale Price | $29,900 |
Name | GLOBAL PREMIER ASSET |
Sale Date | 2017-03-29 |
Sale Price | $3,500 |
Name | WELLS FARGO BANK NA |
Sale Date | 2016-11-08 |
Sale Price | $3,500 |
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