Search icon

173 STILSON HILL ROAD, LLC

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

Company Details

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

Agent

Name Role
HALLORAN & SAGE LLP Agent

Officer

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

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 -

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 173 STILSON HILL RD 46//4// 36.48 8181 Source Link
Acct Number 007933
Assessment Value $298,590
Appraisal Value $678,030
Land Use Description Single Family
Zone R60/R80
Neighborhood R110
Land Assessed Value $36,260
Land Appraised Value $51,800

Parties

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
See something incorrect or outdated?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