Search icon

WALLINGFORD SHOPPING L.L.C.

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

Company Details

Entity Name: WALLINGFORD SHOPPING L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 08 Jul 1996
Branch of: WALLINGFORD SHOPPING L.L.C., NEW YORK (Company Number 1991267)
Business ALEI: 0539491
Annual report due: 31 Mar 2026
Business address: c/o PHILIPS INTERNATIONAL HOLDING CORP. 40 Cutter Mill Road, Great Neck, NY, 11021, United States
Mailing address: c/o PHILIPS INTERNATIONAL HOLDING CORP. 40 Cutter Mill Road, Suite 405, Great Neck, NY, United States, 11021
Mailing jurisdiction address: PHILIPS INTERNATIONAL HOLDING CORP. 40 Cutter Mill Road, Suite 405, Great Neck, NY, 11021, United States
Place of Formation: NEW YORK
E-Mail: saminov@pihc.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

Officer

Name Role Business address
NY BEEKMAN LLC Officer C/O PHILIPS INTERNATIONAL, 40 Cutter Mill Rd, Ste405, 2ND FLOOR, GREAT NECK, NY, 11021, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925714 2025-03-12 - Annual Report Annual Report -
BF-0012296136 2024-03-26 - Annual Report Annual Report -
BF-0011259244 2023-03-20 - Annual Report Annual Report -
BF-0010789441 2022-10-06 - Annual Report Annual Report -
BF-0008892417 2022-07-13 - Annual Report Annual Report 2020
BF-0008892418 2022-07-13 - Annual Report Annual Report 2019
BF-0009904600 2022-07-13 - Annual Report Annual Report -
BF-0010473818 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -

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
Wallingford 970C NORTH COLONY RD #3 51//3/3/ - 103701 Source Link
Acct Number 2005016
Assessment Value $2,102,700
Appraisal Value $3,003,800
Land Use Description RTL CONDO M06
Zone RF40

Parties

Name POMEROY ENTERPRISES, LLC
Sale Date 2009-02-27
Sale Price $3,500,000
Name WALLINGFORD SHOPPING L.L.C.
Sale Date 1996-07-11
Name WALLINGFORD SHOPPING L.L.C.
Sale Date 1987-01-16
Wallingford 970B NORTH COLONY RD #2 51//3/2/ - 103700 Source Link
Acct Number 2005015
Assessment Value $1,243,300
Appraisal Value $1,776,200
Land Use Description RTL CONDO M06
Zone RF40

Parties

Name POMEROY ENTERPRISES, LLC
Sale Date 2009-02-27
Sale Price $3,500,000
Name WALLINGFORD SHOPPING L.L.C.
Sale Date 1996-07-11
Name WALLINGFORD SHOPPING L.L.C.
Sale Date 1987-01-16
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