Search icon

PLEASANT VIEW FARMS DEVELOPMENT, INC.

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

Company Details

Entity Name: PLEASANT VIEW FARMS DEVELOPMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jun 1988
Business ALEI: 0220049
Annual report due: 28 Jun 2025
Business address: 96 POND HILL ROAD, NORTH HAVEN, CT, 06473, United States
Mailing address: 96 POND HILL ROAD, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: dmkesq@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID M. KRASSNER ESQUIRE Agent 96 POND HILL ROAD, NORTH HAVEN, CT, 06473, United States 96 POND HILL ROAD, NORTH HAVEN, CT, 06473, United States +1 203-675-3872 dmkesq@gmail.com 96 POND HILL ROAD, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Residence address
DAVID M. KRASSNER Officer 96 POND HILL RD, NORTH HAVEN, CT, 06473, United States 96 POND HILL ROAD, NORTH HAVEN, CT, 06473, United States

Director

Name Role Business address Residence address
DAVID M. KRASSNER Director 96 POND HILL RD, NORTH HAVEN, CT, 06473, United States 96 POND HILL ROAD, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219756 2024-05-29 - Annual Report Annual Report -
BF-0011386526 2023-05-31 - Annual Report Annual Report -
BF-0010338886 2022-06-04 - Annual Report Annual Report 2022
BF-0009754344 2021-06-26 - Annual Report Annual Report -
0006901478 2020-05-09 - Annual Report Annual Report 2020
0006564620 2019-05-25 - Annual Report Annual Report 2019
0006564622 2019-05-25 - Change of Agent Address Agent Address Change -
0006182380 2018-05-12 - Annual Report Annual Report 2018
0005869630 2017-06-17 - Annual Report Annual Report 2017
0005869627 2017-06-17 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005185072 Active OFS 2024-01-05 2029-01-05 ORIG FIN STMT

Parties

Name PLEASANT VIEW FARMS DEVELOPMENT, INC.
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party

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
Lebanon BRIGGS RD 232//5// 31.26 1938 Source Link
Acct Number B0008250
Assessment Value $23,650
Appraisal Value $1,906,900
Land Use Description TILLABLE C
Zone RA
Neighborhood 12
Land Assessed Value $23,650
Land Appraised Value $760,100

Parties

Name PLEASANT VIEW FARMS DEVELOPMENT, INC.
Sale Date 1988-10-04
Name GREEN GATE, LLC
Sale Date 2015-05-18
Name CHESMER ROBIN A & KATHRYN L
Sale Date 1999-07-09
Name WILLIAMS DONALD & DIANE
Sale Date 1994-05-27
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