Location via proxy:   [ UP ]  
[Report a bug]   [Manage cookies]                

Known Residents

Unit #10
Age 54
(802) 893-4370
Unit #124
Age 54
(802) 363-0311
Unit #126
Age 43
(802) 655-2523
Unit #163
(802) 893-7426
Unit #187
Age 52
(812) 413-3050
Unit #189
Age 86
(802) 893-8768
Unit #191
Age 47
(802) 879-4067
Unit #196
Unit #28
Age 54
(802) 343-6018
Unit #28
Age 54
(802) 527-2631

Historical Residence Records

Unit #92
Age 65
(281) 354-1807
Lived here in 2010
Unit #175
Age 78
(858) 268-1022
Lived here in 2010
Search More About This Property
Ads by BeenVerified
Possible Owners

Possible owners of this property per the most recent deed

County Assessor Records

Property Owner details, Value and Taxes, Location, Lot and Building details

Deeds

Any transactions that have been made digitally accessible by the county this property is located in

Neighborhood Safety

Nation and state-level sex offender registries

Age 78
(858) 268-1022
Lived here in 2010 - 2016
Unit #43
Age 50
(858) 538-5432
Lived here in 2011
Unit #12
Age 65
(386) 871-2868
Lived here in 1998
Unit #122
Age 65
(386) 871-2868
Lived here in 1997 - 2002
Unit #166
Age 64
(716) 795-3710
Lived here in 2009
Unit #124
Age 51
(717) 525-8004
Lived here in 2010
Unit #77
Age 42
(802) 877-6686
Lived here in 2006
Unit #182
Age 74
(802) 434-7742
Lived here in 1998

101 W Milton Rd Property Overview

This is a business registration address for 21 companies. These are some of the names: Jj Transit, LLC, Vehicle Leasing Specialist and The Big Blue Trunk. 85 names are associated with this address, according to UCC filings. Here are some of the names - Leo Belval and Leo E Belval. Latitude for the location: 44.634829. Longitude: -73.149574. It costs $1,470 per month to rent two bedrooms in the ZIP code 05468, according to HUD's Office of Policy Development and Research. The fastest internet connection at this address is offered by Comcast. Cable Modem-DOCSIS 3.1 is a technology used by the ISP to provide connectivity. The download speed is limited at 987 mbit/s, while the upload speed is at 35 mbit/s

Associated Businesses

American Martial Arts & Fitness, Inc Dissolved

Domestic Profit Corporation
The Office of the Vermont Secretary of State
American Martial Arts & Fitness, Inc (Dissolved) Domestic Profit Corporation, Domestic Profit Corporation
Date Established: Nov 7, 2003. The entity operated for 7 years and one month, but it is no longer active
Director
Belinda Hathaway
Secretary
Gary Lange

T's Busy Nest Inactive

Trade Name
The Office of the Vermont Secretary of State
T's Busy Nest (Inactive) Trade Name, Trade Name, Mail Order
Date Established: Jun 19, 2002
Member
Stephen Townsend
Member
Tina Townsend

Parkers Painting and Contracting Active

Trade Name
The Office of the Vermont Secretary of State
Parkers Painting and Contracting (Active) Trade Name, Trade Name, Contracting
Date Established: Jul 11, 2002. The entity has been operating for 23 years and 7 months
Member
Leon E Parker

Fishhead Electric Inactive

Trade Name
The Office of the Vermont Secretary of State
Fishhead Electric (Inactive) Trade Name, Trade Name, Electrical Contracting
Date Established: Mar 24, 2008
Member
Justin Borden
Member
Angela Borden

New England Rotovac Carpet Cleaning Inactive

Trade Name
The Office of the Vermont Secretary of State
New England Rotovac Carpet Cleaning (Inactive) Trade Name, Trade Name, Floor & Carpet Care
Date Established: Feb 13, 2006
Member
Vicky L Sumner
Member
Jonathan M Sumner

Chittenden County Cleaning Service Inactive

Trade Name
The Office of the Vermont Secretary of State
Chittenden County Cleaning Service (Inactive) Trade Name, Trade Name, Cleaning
Date Established: Mar 25, 1993. The entity operated for 10 years, but it is no longer active
Member
Barbara Couture

Sills To Shingles Framing and Remodeling Active

Trade Name
The Office of the Vermont Secretary of State
Sills To Shingles Framing and Remodeling (Active) Trade Name, Trade Name, Construction Carpentry
Date Established: Apr 24, 2012. The entity has been operating for 13 years and 10 months
Member
Timothy P Joyal

Hedgehog Hill Woodwork Active

Trade Name
The Office of the Vermont Secretary of State
Hedgehog Hill Woodwork (Active) Trade Name, Trade Name, Woodworking
Date Established: Jan 26, 2012. The entity has been operating for 14 years and one month
Member
Neil Blodgett

The Big Blue Trunk Active

Trade Name
The Office of the Vermont Secretary of State
The Big Blue Trunk (Active) Trade Name, Trade Name, Birthdays (children Entertainm
Date Established: Jan 14, 2014. The entity has been operating for 12 years and one month
Member
Mike Randall

Jj Transit, LLC, Vehicle Leasing Specialist Terminated

Domestic Limited Liability Company
The Office of the Vermont Secretary of State
Jj Transit, LLC, Vehicle Leasing Specialist (Terminated) Domestic Limited Liability Company, Domestic Limited Liability Company, Taxi
Date Established: Nov 24, 2008
Manager
Jane Verchereau

Associates

This address was specified as the address of Brian Newell, a Member of Newell's Mountain Masonary located at 463a Lime Kiln Road

Associated UCC Filings

The following names were associated with this address via UCC Filings:

0-9 · A · B · C · D · E · F · G · H · I · J · K · L · M · N · O · P · Q · R · S · T · U · V · W · X · Y · Z
A
Alan Bushway
Alan M Bushway
Angela K Mead
Angela Mead
B
Barbara Couture
Barbara E Tourangeau
Barbara J Couture
Barbara Tourangeau
Belinda Hathaway
Belinda J Hathaway
Bruce Delorme
Burton K Leavitt
Burton Leavitt
C
Catherine E Gravey
Catherine Gravey
D
Dan Smith
David F Russin
David Russin
Deborah A Kingsland
Deborah Kingsland
Donald Couturier
Donald P Couturier
E
Earl Freeman
Earl T Freeman
Eric E Klein
Eric Klein
Ernest E Maskell
Ernest Maskell
F
Frances Hurlburt
H
Heather Blow
Heather K Blow
Holly Maskell
Holly R Maskell
Howard A Loomis
Howard Beaupre
Howard Loomis
J
Jayne B Bushway
Jayne Bushway
Jeremy Hardy
Jeremy R Hardy
Jill Lumbra
Jill S Lumbra
K
Kim Smith
L
Laurence Blow
Lauren E Thibdeau
Lauren Thibdeau
Lawrence Blow
Lawrence Luby
Lawrence W Luby
Leo Belval
Leo E Belval
M
Margaret Blow
Margaret K Blow
Maria Brisson
Maria E Brisson
Michael Boyce
N
Nilda A Franham
Nilda Franham
P
Pamela Davis
Pamela L Davis
Patricia G Quilty
Patricia M Russin
Patricia Quilty
Patricia Russin
Patricia Ward
R
Ralph F Kingsland
Ralph Kingsland
Renee M Turner
Renee Turner
Robert Gokey
Robert R Gokey
Roger A Gravey
Roger Gravey
Ronald Baker
Ronald Blow
Ronald D Blow
S
Scott J Loomis
Scott Loomis
Steven Dartt
Steven M Dartt
T
Tim Tourangeau
W
William A Davis
William A Mead
William Davis
William Mead

Internet Service Providers (ISP)

A list of providers that may offer Internet access in this area, according to the FCC reports. The data is hyperlocal, because the area is defined by FIPS 500070021021000

Provider NameTechnologyDownstream SpeedUpstream Speed
Comcast

Comcast Cable Communications, LLC

Cable Modem-DOCSIS 3.1  987 mbps*   35 mbps
Viasat Inc

Viasat, Inc

Satellite  35 mbps   3 mbps
Hughesnet

Hns License Sub, LLC

Satellite  25 mbps   3 mbps
Consolidated Communications

Consolidated Communications of Vermont Company LLC

ADSL2  25 mbps   2 mbps
Consolidated Communications

Consolidated Communications of Vermont Company LLC

Asymetrical xDSL  3 mbps   0.768 mbps
Skycasters

Vsat Systems, LLC

Satellite  2 mbps   1.300 mbps
Vtel Wireless, IncTerrestrial Fixed Wireless  1.500 mbps   0.200 mbps
*mbps — megabits per second. 1mbit = 125 kilobytes

Address Geographic Information

Latitude44.634829
Longitude-73.149574
DMS Latitude44° 38′ 5.3844″ N
DMS Longitude73° 8′ 58.4664″ W
UTM Easting166021.44317933
UTM Northing0
UTM Zone31N
Address FIPS Code500070021021000
State FIPS Code50
County FIPS Code50007
Census Tract Code50007002102
Census Block Group Code500070021021

Milton in a Nutshell

Please see our full analysis of Milton here

1,926
Population
0.00%
Poverty
30.37%
Share of Renter-Occupied Housing
$242,000
Median Property Value
$57,581
Median Household Income

See Also

67 West Milton Road Bob Hance is a resident
62 West Milton Road Nicole Ann Nelson is a resident. Three people, including Kim Tremblay and Amy Armell, were connected to this place
137 West Milton Road Jessie D Cook and Karl S Cook are residents. Four people, including Susan Gibson and Gloria J Daignault, were connected to this place. Parcel ID is (123)210031000000. A single family home is located on a lot of 0.92 acres. The home has bedroom. Info on parking: attached garage
136 West Milton Road Logan Gibson, Susan Gibson and one other resident. Five people, including Dale R Cook and Pamela M Cook, were connected to this place. (123)210033000000 is the parcel's ID. A single family home is located on a lot of 0.99 acres. The house has bedroom. Parking features: attached garage
10 Roy Court Nicole Forsey, Britany P Leggett and six other residents. The names of Robert Smith and Fran Smith are listed in the historical residence records. (123)210027004000 is the parcel number. A single family home is located on a lot of 1.49 acres. It has bedroom. Info on parking: attached garage
43 West Milton Road Cherie B Devarney, Robert Devarney and one other resident. The names of Elizabeth Sanville and Joseph J Grady are listed in the historical residence records. Parcel ID is (123)225003000000. A single family home is located on a lot of 3.7 acres. There are bedroom. Parking options: attached garage. Hen Pecked Herbs was registered at this address. Cherie B Devarney is associated with this address. De Varney Bob T is a license holder connected to this address
34 Bartlett Road Clarice Brows Thorp is a resident. Jason J Stoddard is a former resident of the building
144 West Milton Road Devera M Metevier, Mark Metevier and three other residents. The names of George Lavallee and Lionel E Paquette are listed in the historical residence records
149 West Milton Road Maureen Cooney-moore is a resident. (123)210029000000 is the parcel's ID. A single family home is located on a lot of 1.07 acres. There are bedroom
29 West Milton Road Douglas J Santerre and Susan M Santerre are residents. Deborah Lewis is a former resident of the building
24 Bartlett Road E Carroll is a resident. Alan Bruce Deterra is a former resident of the building
29 Bartlett Road Wendy L Darrah, Ashley Kelley and two other residents. Five people, including Kristine L Quesnel and Gary L Babbie, were connected to this place. Parcel ID is (123)225006000000. A single family home is located on a lot of 0.81 acres. There are bedroom. The price for the property was $284,000 on July 7, 2017. Northeast Laser Tattoo Removal was registered at this address
27 Country Lane Stacey Pinello, Chris Rosenberger and one other resident. Three people, including Larry W Rosenberger and Lawrence W Rosenberger, were connected to this place. (123)207008004000 is the parcel number. A single family home is located on a lot of 0.48 acres. It has bedroom. Parking options: attached garage. On September 7, 2016, the home was bought for $310,000. Timeless Paws Pet Memorials LLC was registered at this address
155 West Milton Road Joyce Fortin-Spaulding, Stephen Sharp and one other resident
25 Country Lane Rudy D Rousseau, Steven J Rousseau and one other resident. (123)207008005000 is the parcel number. A single family home is located on a lot of 0.81 acres. It has bedroom. Parking options: attached garage. The property was purchased for $145,964 on December 4, 1995
28 Country Lane Carrie A Lebeau, Lindsey C Lebeau and two other residents. North Country Parts LLC was registered at this address
23 Bartlett Road Eugene N O'neill, Eugene N O'neil and four other residents. Richard D Thibault is a former resident of the building. (123)225007000000 is the parcel's ID. A single family home is located on a lot of 2.8 acres. The house has bedroom
15 Country Lane Chrystal L Cohen, Summer Cohen and three other residents. Parcel number is (123)207008006000. A single family home is located on a lot of 0.52 acres. The house has bedroom. Parking options: attached garage. Sumner H Cohen is associated with this address. Lee Ann Farrar linked to this address via UCC filing
18 West Milton Road Charles Palmer is a resident
12 Country Lane Dan Boucher, Kathy Boucher and one other resident. The names of Louis William Valentino and Philip Vanharreveld are listed in the historical residence records. (123)207008002000 is the parcel's ID. A single family home is located on a lot of 0.56 acres. It has bedroom. Info on parking: attached garage. On July 28, 2011, the home was purchased for $309,900. Four names, including Nicole L Vanharreveld, Nicole Vanharreveld linked to this address via UCC filings

Sources and Citations

  1. The Office of the Vermont Secretary of State
  2. Vermont UCC Debtors List, provided by the Vermont Secretary of State
  3. Colorado UCC Filings, Crop Years Dataset, published by the Colorado Secretary of State
  4. Fair Market Rents and Income Limits, Mar 2022 — HUD's Office of Policy Development and Research

ClustrMaps.com

ClustrMaps.com aggregates public records to analyze the US cities, their social demography, and business environment. We cannot guarantee the accuracy, correctness and/or timeliness of the data. Therefore, ClustrMaps.com cannot be used for any purpose covered by the FCRA

Legal
Insights
Top Searches

Names by popularity: boys / girls
Names alphabetical: boys / girls
License

Text on ClustrMaps.com is available under CC BY-NC-SA 3.0 license unless otherwise specified. All products, names, logos, brands, trademarks and registered trademarks are properties of their respective owners. Ver. 3.01.00vd4930

US Persons - A B C D E F G H I J K L M N O P Q R S T U V W X Y Z