Search icon

KINSWOMEN LLC

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

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -

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
Redding 3 LONG WALL RD 30//46// 2.05 893 Source Link
Acct Number 00087700
Assessment Value $395,800
Appraisal Value $565,300
Land Use Description Single Family Res
Zone R-2
Neighborhood 110
Land Assessed Value $154,600
Land Appraised Value $220,800

Parties

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
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