Search icon

46 Silvermine Ave LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 46 Silvermine Ave LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 04 Aug 2023
Business ALEI: 2833689
Annual report due: 31 Mar 2024
Business address: 46 Silvermine Ave, Norwalk, CT, 06850-2008, United States
Mailing address: 31-62 12th Street, Astoria, NY, United States, 11106
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: g.g.construction.nyc@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Officer

Name Role Business address Residence address
Mei Ling Cheung Officer 27 Strawberry Hill Ave, Stamford, CT, 06902-2780, United States 27 Strawberry Hill Avenue, Stamford, CT, 06902, United States
Jonathan Gomez Officer 31-62 12th Street, Astoria, NY, 11106, United States 31-62 12th Street, Astoria, NY, 11106, United States

Agent

Name Role
THE LAW OFFICE OF MICHAEL L. WITHERSPOON, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011917103 2023-08-04 - 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
Norwalk 46 SILVERMINE AVE 5/49/23/0/ 0.11 17824 Source Link
Acct Number 17824
Assessment Value $412,610
Appraisal Value $589,440
Land Use Description Single Family
Zone B
Neighborhood 0114
Land Assessed Value $132,390
Land Appraised Value $189,130

Parties

Name 46 Silvermine Ave LLC
Sale Date 2023-09-05
Sale Price $315,000
Name PACE HOME BUYERS LL
Sale Date 2023-09-05
Sale Price $250,000
Name BELINSKY TODD A + LISA L
Sale Date 1991-12-19
Sale Price $150,000
Name HUGHES OWEN DAVID & KATHRYN M
Sale Date 1991-12-19
Sale Price $150,000
See something incorrect or outdated?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