Search icon

PECKSLAND INVESTMENTS, INC.

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

Company Details

Entity Name: PECKSLAND INVESTMENTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Nov 1993
Business ALEI: 0291553
Annual report due: 04 Nov 2025
Business address: 230 MASON STREET, GREENWICH, CT, 06830, United States
Mailing address: C/O THE HB NITKIN GROUP 230 MASON STREET, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: pchristian@hbnitkin.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
INNOVEST GROUP, INC. THE Agent

Officer

Name Role Business address Residence address
Peter Christian Officer 230 MASON STREET, GREENWICH, CT, 06830, United States 230 MASON STREET C/O THE HB NITKIN GROUP, GREENWICH, CT, 06830, United States
HELEN NITKIN Officer 230 MASON STREET, GREENWICH, CT, 06830, United States 230 MASON STREET, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012290339 2024-10-06 - Annual Report Annual Report -
BF-0011254687 2023-10-05 - Annual Report Annual Report -
BF-0010787438 2022-10-05 - Annual Report Annual Report -
BF-0009823553 2022-02-16 - Annual Report Annual Report -
0007013086 2020-11-04 - Annual Report Annual Report 2019
0007013091 2020-11-04 - Annual Report Annual Report 2020
0006264411 2018-10-24 - Annual Report Annual Report 2018
0006028274 2018-01-23 - Annual Report Annual Report 2017
0005693942 2016-11-11 - Annual Report Annual Report 2016
0005423700 2015-11-04 - Annual Report Annual Report 2015
See something incorrect or outdated?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