Search icon

PHTHA HOLDINGS, INC.

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

Company Details

Entity Name: PHTHA HOLDINGS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jan 1990
Business ALEI: 0244197
Annual report due: 24 Jan 2026
Business address: 741 BOSTON POST ROAD SUITE 302, GUILFORD, CT, 06437, United States
Mailing address: 741 BOSTON POST ROAD SUITE 302, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 6000
E-Mail: provhold@aol.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW R. PROSSER Agent 741 BOSTON POST ROAD, SUITE 302, GUILFORD, CT, 06437, United States 741 BOSTON POST ROAD, SUITE 302, GUILFORD, CT, 06437, United States +1 203-215-6025 provhold@aol.com 49 SHORE ROAD, CLINTON, CT, 06413, United States

Officer

Name Role Business address Phone E-Mail Residence address
CAROLE B. PROSSER Officer 741 BOSTON POST ROAD, SUITE 302, GUILFORD, CT, 06437, United States - - 49 SHORE ROAD, CLINTON, CT, 06413, United States
MATTHEW R. PROSSER Officer 741 BOSTON POST ROAD, SUITE 302, GUILFORD, CT, 06437, United States +1 203-215-6025 provhold@aol.com 49 SHORE ROAD, CLINTON, CT, 06413, United States
ANDREW PROSSER Officer 741 BOSTON POST ROAD, SUITE 302, GUILFORD, CT, 06437, United States - - 49 SHORE ROAD, CLINTON, CT, 06413, United States

Director

Name Role Business address Residence address
DIANA L. CHANEY Director 741 BOSTON POST ROAD, SUITE 302, GUILFORD, CT, 06437, United States 29 Community Pl, Morristown, NJ, 07960-5253, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012908678 2025-01-08 - Annual Report Annual Report -
BF-0012280768 2024-01-10 - Annual Report Annual Report -
BF-0011382295 2023-01-06 - Annual Report Annual Report -
BF-0010171018 2022-01-12 - Annual Report Annual Report 2022
0007066608 2021-01-19 - Annual Report Annual Report 2021
0006730623 2020-01-23 - Annual Report Annual Report 2020
0006310277 2019-01-07 - Annual Report Annual Report 2019
0006008339 2018-01-15 - Annual Report Annual Report 2018
0005741761 2017-01-17 - Annual Report Annual Report 2017
0005626732 2016-08-09 - Interim Notice Interim Notice -

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
Westbrook 23 HALLS RD 133//010// 2.4 3773 Source Link
Acct Number T0366507
Assessment Value $620,040
Appraisal Value $885,760
Land Use Description Res Dwelling
Zone RR
Neighborhood 0070
Land Assessed Value $84,910
Land Appraised Value $121,290

Parties

Name XENELIS DEVIN & ELIZABETH
Sale Date 2003-05-02
Sale Price $150,000
Name PHTHA HOLDINGS, INC.
Sale Date 2003-05-02
Sale Price $150,000
Name TOBY HILL ASSOC
Sale Date 1988-11-21
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