Search icon

SILENT PARTNER HOMES LLC

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

Company Details

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

Industry & Business Activity

NAICS

812990 All Other Personal Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Phone E-Mail Residence address
SHARON J. NEUBIESER Officer +1 860-790-0518 sharonneubieser@gmail.com 75 Carey St, Southington, CT, 06489-2915, United States

Filing

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 -

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
Old Lyme 4-1 DEER RIDGE 46//1// 1.46 2127 Source Link
Acct Number 00196500
Assessment Value $106,600
Appraisal Value $152,300
Land Use Description NON-PROFIT MDL-00
Zone RU40
Neighborhood 0060
Land Assessed Value $106,600
Land Appraised Value $152,300

Parties

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
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