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 |
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 |
---|---|---|
NY BEEKMAN LLC | Officer | C/O PHILIPS INTERNATIONAL, 40 Cutter Mill Rd, Ste405, 2ND FLOOR, GREAT NECK, NY, 11021, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 | - |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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