Search icon

Kent Hollow Properties LLC

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

Company Details

Entity Name: Kent Hollow Properties LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Feb 2024
Business ALEI: 2942058
Annual report due: 31 Mar 2026
Business address: 27 BRIDGE ST, NEW MILFORD, CT, 06776, United States
Mailing address: 29 BRIDGE ST # A, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: kenthollow@a1kenthollow.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Bruce Morsey Agent 27 BRIDGE ST, NEW MILFORD, CT, 06776, United States 27 BRIDGE ST, NEW MILFORD, CT, 06776, United States +1 860-210-7990 kenthollow@91kenthollow.com 27 Bridge Street, New Milford, CT, 06776, United States

Officer

Name Role Business address Phone E-Mail Residence address
Bruce Morsey Officer 29 Bridge Street, A, New Milford, CT, 06776, United States +1 860-210-7990 kenthollow@91kenthollow.com 27 Bridge Street, New Milford, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012857869 2025-01-02 - Annual Report Annual Report -
BF-0012547927 2024-02-06 - 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 7 HILLENDALE DR 80/3/29// 0.46 11570 Source Link
Acct Number 006821
Assessment Value $234,720
Appraisal Value $335,300
Land Use Description Single Family
Zone R20
Neighborhood R110

Parties

Name Kent Hollow Properties LLC
Sale Date 2024-03-15
Sale Price $270,000
Name SWETT LILLIAN D
Sale Date 1996-08-29
Name MUELLER LILLIAN EST OF
Sale Date 1996-04-18
Name MUELLER LILLIAN
Sale Date 1994-08-10
Name MUELLER WM C & LILLIAN
Sale Date 1958-07-31
See something incorrect or outdated?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