Entity Name: | Blue Hill Properties LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Apr 2022 |
Business ALEI: | 2537078 |
Annual report due: | 31 Mar 2026 |
Business address: | 151 N W CORNER ROAD, North Stonington, CT, 06359, United States |
Mailing address: | 3950 Davis Corners Rd, Morrisville, NY, United States, 13408-2407 |
ZIP code: | 06359 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | bluehillpropllc@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
William Banker | Officer | 40 Shattuck Road, Andover, MA, 01810, United States |
Jennifer Hicks | Officer | 3950 Davis Corners Rd, Morrisville, NY, 13408-2407, United States |
Tyler Banker | Officer | 110 Providence New London Tpke, North Stonington, CT, 06359-1632, United States |
Corinne Banker | Officer | 3950 Davis Corners Rd, Morrisville, NY, 13408-2407, United States |
Benjamin Banker | Officer | 3950 Davis Corners Rd, Morrisville, NY, 13408-2407, United States |
Bruce Banker | Officer | 3950 Davis Corners Rd, Morrisville, NY, 13408-2407, United States |
Name | Role |
---|---|
MCNAMARA & MCNAMARA, P.C. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013190585 | 2025-03-02 | - | Annual Report | Annual Report | - |
BF-0012157810 | 2024-02-05 | - | Annual Report | Annual Report | - |
BF-0011742723 | 2023-03-17 | 2023-03-17 | Change of Email Address | Business Email Address Change | - |
BF-0011508349 | 2023-01-16 | - | Annual Report | Annual Report | - |
BF-0010549558 | 2022-04-12 | - | 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 | Unique Id | Size | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
North Stonington | 141 WYASSUP RD | B1280110 | 10.4900 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KRYSIEWICZ JOSHUA M |
Sale Date | 2023-12-21 |
Sale Price | $195,000 |
Name | Blue Hill Properties LLC |
Sale Date | 2023-12-21 |
Sale Price | $0 |
Name | BANKER MILTON P |
Sale Date | 2023-12-21 |
Sale Price | $0 |
Name | Blue Hill Properties LLC |
Sale Date | 2023-03-03 |
Sale Price | $0 |
Property Use | Vacant Land |
Primary Use | Residential |
Zone | R80 |
Appraised Value | 95,900 |
Assessed Value | 67,130 |
Parties
Name | Blue Hill Properties LLC |
Sale Date | 2023-03-03 |
Sale Price | $0 |
Name | DUBOIS SHANE |
Sale Date | 2024-02-01 |
Sale Price | $125,000 |
Property Use | Vacant Land |
Primary Use | Residential Vacant Land |
Zone | R80 |
Appraised Value | 107,500 |
Assessed Value | 75,250 |
Parties
Name | FRIEDMAN PETER D & SYLVIA C |
Sale Date | 2025-02-07 |
Sale Price | $267,000 |
Name | ZAGARENSKI GLEN R JR & MADALYN |
Sale Date | 2023-03-30 |
Sale Price | $110,000 |
Name | Blue Hill Properties LLC |
Sale Date | 2023-03-03 |
Sale Price | $0 |
Name | BANKER MILTON P & |
Sale Date | 2023-01-19 |
Sale Price | $0 |
Name | BANKER MILTON P & |
Sale Date | 2021-03-22 |
Sale Price | $0 |
Name | BIRKBECK MICHAEL & BANKER ELEANOR |
Sale Date | 2013-02-12 |
Sale Price | $0 |
Name | BIRKBECK DAVID EST & BANKER ELEANOR |
Sale Date | 2012-02-07 |
Sale Price | $0 |
Name | BIRKBECK DAVID & BANKER ELEANOR B |
Sale Date | 2003-12-11 |
Sale Price | $0 |
Name | BIRKBECK HELEN M EST & DAVID & |
Sale Date | 2002-10-08 |
Sale Price | $0 |
Name | BIRKBECK HELEN M & DAVID & |
Sale Date | 1990-12-19 |
Sale Price | $0 |
Name | BIRKBECK HELEN M & DAVID ET AL |
Sale Date | 1989-12-27 |
Sale Price | $0 |
Name | BIRKBECK HELEN M; D & BANKER E |
Sale Date | 1989-12-13 |
Sale Price | $0 |
Name | BIRKBECK FRED EST & HELEN |
Sale Date | 1989-06-09 |
Sale Price | $0 |
Name | BIRKBECK FRED & HELEN |
Sale Date | 1940-05-13 |
Sale Price | $0 |
Name | BANKER ELEANOR B & MILTON P |
Sale Date | 2015-11-05 |
Sale Price | $0 |
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