Entity Name: | SILENT PARTNER HOMES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 12 Jul 2017 |
Business ALEI: | 1244924 |
Annual report due: | 31 Mar 2025 |
Business address: | 75 CAREY STREET, SOUTHINGTON, CT, 06489, United States |
Mailing address: | 75 CAREY STREET, SOUTHINGTON, CT, United States, 06489 |
ZIP code: | 06489 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | sharonneubieser@gmail.com |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SHARON J. NEUBIESER | Agent | 75 Carey St, Southington, CT, 06489-2915, United States | 75 Carey St, Southington, CT, 06489-2915, United States | +1 860-790-0518 | sharonneubieser@gmail.com | 75 Carey St, Southington, CT, 06489-2915, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
SHARON J. NEUBIESER | Officer | +1 860-790-0518 | sharonneubieser@gmail.com | 75 Carey St, Southington, CT, 06489-2915, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012120677 | 2024-03-09 | - | Annual Report | Annual Report | - |
BF-0011342071 | 2023-05-23 | - | Annual Report | Annual Report | - |
BF-0010393139 | 2022-02-21 | - | Annual Report | Annual Report | 2022 |
0007221539 | 2021-03-11 | - | Annual Report | Annual Report | 2021 |
0006756789 | 2020-02-14 | - | Annual Report | Annual Report | 2020 |
0006756783 | 2020-02-14 | - | Annual Report | Annual Report | 2018 |
0006756786 | 2020-02-14 | - | Annual Report | Annual Report | 2019 |
0005891566 | 2017-07-12 | 2017-07-12 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Old Lyme | 4-1 DEER RIDGE | 46//1// | 1.46 | 2127 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MAYNARD ISHMAEL |
Sale Date | 2019-12-30 |
Sale Price | $259,900 |
Name | MARTINELLI HALIE L |
Sale Date | 2018-03-12 |
Sale Price | $239,000 |
Name | SILENT PARTNER HOMES LLC |
Sale Date | 2017-08-28 |
Sale Price | $125,000 |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Sale Date | 2016-08-05 |
Name | FRANKOWSKI ARLINE F |
Sale Date | 2016-08-05 |
Name | OLD LYME LAND TRUST, INC. |
Sale Date | 2011-04-13 |
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