Search icon

S AND S 1 LLC

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

Company Details

Entity Name: S AND S 1 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Mar 2021
Business ALEI: 1385018
Annual report due: 31 Mar 2026
Business address: 21 ROBINHOOD ROAD, DANBURY, CT, 06811, United States
Mailing address: 21 ROBINHOOD ROAD, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rsolimine@soliminecontracting.com

Industry & Business Activity

NAICS

522292 Real Estate Credit

This U.S. industry comprises establishments primarily engaged in lending funds with real estate as collateral. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MARK GIBBARD Officer - 7 DOWNS RD., NEW MILFORD, CT, 06776, United States
FRANK J SANTORA Officer 21 ROBINHOOD ROAD, DANBURY, CT, 06811, United States 35 TORI LANE, BROOKFIELD, CT, 06804, United States
RICK SOLIMINE Officer 21 ROBINHOOD ROAD, DANBURY, CT, 06811, United States 21 ROBINHOOD ROAD, DANBURY, CT, 06811, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Richard Solimine Agent 21 ROBINHOOD ROAD, DANBURY, CT, 06811, United States 21 ROBINHOOD ROAD, DANBURY, CT, 06811, United States +1 203-948-9184 rsolimine@soliminecontracting.com 21 ROBINHOOD ROAD, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013153813 2025-03-17 - Annual Report Annual Report -
BF-0012373422 2024-02-27 - Annual Report Annual Report -
BF-0012041716 2023-10-27 2023-10-27 Interim Notice Interim Notice -
BF-0011098976 2023-10-10 - Annual Report Annual Report -
BF-0010276407 2023-10-10 - Annual Report Annual Report 2022
0007268827 2021-03-30 2021-03-30 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
New Milford 85 PROSPECT HILL RD 29/3/86// 0.48 5470 Source Link
Acct Number 003945
Assessment Value $346,570
Appraisal Value $495,100
Land Use Description Apartments
Zone R8
Neighborhood C110

Parties

Name S AND S 1 LLC
Sale Date 2023-10-26
Sale Price $1,025,000
Name FULCHER JOHN + COMPOS JOHN
Sale Date 1996-08-21
Name FULCHER JOHN & COMPOS JOHN
Sale Date 1996-03-28
Sale Price $160,000
Name NEWMIL BANK
Sale Date 1996-02-26
Name CLINKARD WILLIAM D EST OF
Sale Date 1994-08-08
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