173 STILSON HILL ROAD, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | 173 STILSON HILL ROAD, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 06 May 2024 |
Business ALEI: | 3001951 |
Annual report due: | 31 Mar 2025 |
Business address: | 18 LILY POND TRAIL, NEW MILFORD, CT, 06776, USA |
Mailing address: | 18 LILY POND TRAIL, NEW MILFORD, CT, USA, 06776 |
ZIP code: | 06776 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | DOMENICKSPANO@YAHOO.COM |
Name | Role |
---|---|
HALLORAN & SAGE LLP | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Domenico Spano | Officer | 18 LILY POND TRAIL, NEW MILFORD, CT, 06776, United States | 18 LILY POND TRAIL, NEW MILFORD, CT, 06776, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012657378 | 2024-06-05 | 2024-06-05 | Interim Notice | Interim Notice | - |
BF-0012630545 | 2024-05-06 | 2024-05-06 | 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 | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Milford | 173 STILSON HILL RD | 46//4// | 36.48 | 8181 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHAN TUNG PO + CHAN SUET YU |
Sale Date | 2012-01-03 |
Sale Price | $98,914 |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Sale Date | 2011-09-09 |
Name | SUNTRUST MORTGAGE, INC. |
Sale Date | 2011-09-09 |
Name | GALSKE GREGORY W |
Sale Date | 1998-06-05 |
Sale Price | $55,000 |
Name | HEFFERNAN STUART D |
Sale Date | 1992-01-07 |
Name | 173 STILSON HILL ROAD, LLC |
Sale Date | 2024-06-07 |
Sale Price | $575,000 |
Name | POWERS EDWARD W |
Sale Date | 2014-03-05 |
Name | POWERS EDWARD W UND 50% + |
Sale Date | 2014-03-05 |
Name | POWERS EDWARD W UND 50% + |
Sale Date | 2009-03-02 |
Name | POWERS EDWARD W UND 50% + |
Sale Date | 2009-02-17 |
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