Entity Name: | P & P REALTY COMPANY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Feb 1981 |
Business ALEI: | 0114681 |
Annual report due: | 18 Feb 2026 |
Business address: | 106 PENT HWY, WALLINGFORD, CT, 06492, United States |
Mailing address: | 106 PENT HWY, WALLINGFORD, CT, United States, 06492 |
ZIP code: | 06492 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1500 |
E-Mail: | aandptruckingcoinc@gmail.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Laura Cohen | Agent | 106 PENT HWY, WALLINGFORD, CT, 06492, United States | 115 Sweet Birch Dr, Meriden, CT, 06450-7140, United States | +1 203-317-1919 | aandptruckingcoinc@gmail.com | 115 Sweet Birch Dr, Meriden, CT, 06450-7140, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ALAN C. PLATT | Officer | 106 PENT HWY, WALLINGFORD, CT, 06492, United States | 106 PENT HWY, WALLINGFORD, CT, 06492, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012909262 | 2025-01-28 | - | Annual Report | Annual Report | - |
BF-0012282765 | 2024-01-22 | - | Annual Report | Annual Report | - |
BF-0011382801 | 2023-02-20 | - | Annual Report | Annual Report | - |
BF-0010201215 | 2022-02-04 | - | Annual Report | Annual Report | 2022 |
0007232396 | 2021-03-15 | - | Annual Report | Annual Report | 2021 |
0006906435 | 2020-05-18 | - | Annual Report | Annual Report | 2020 |
0006498159 | 2019-03-12 | - | Annual Report | Annual Report | 2019 |
0006079614 | 2018-01-29 | - | Annual Report | Annual Report | 2018 |
0005829528 | 2017-04-03 | - | Annual Report | Annual Report | 2017 |
0005558654 | 2016-04-27 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wallingford | 8 STEGOS DR | 79//70// | 0.86 | 1116 | Source Link | |||||||||||||||||||||||||||||||
|
Name | P & P REALTY COMPANY, INC. |
Sale Date | 1995-11-13 |
Sale Price | $207,500 |
Name | WALKO PETER H SR & SUE V |
Sale Date | 1991-09-26 |
Sale Price | $248,000 |
Acct Number | P0000200 |
Assessment Value | $178,300 |
Appraisal Value | $254,600 |
Land Use Description | JOB SHOP M94 |
Zone | I40 |
Land Assessed Value | $77,600 |
Land Appraised Value | $110,800 |
Parties
Name | P & P REALTY COMPANY, INC. |
Sale Date | 1981-03-11 |
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