Search icon

PYRAMID APPRAISAL SERVICES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PYRAMID APPRAISAL SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jun 1997
Business ALEI: 0565315
Annual report due: 31 Mar 2026
Business address: 28 BOULDER CIRCLE, GLASTONBURY, CT, 06033, United States
Mailing address: 28 Boulder Cir, Glastonbury, CT, United States, 06033-4162
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pyramidappraisal@snet.net

Industry & Business Activity

NAICS

531320 Offices of Real Estate Appraisers

This industry comprises establishments primarily engaged in estimating the fair market value of real estate. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATTY A. DIXON Agent 28 BOULDER CIRCLE, GLASTONBURY, CT, 06033, United States 28 Boulder Circle, GLASTONBURY, CT, 06033, United States +1 860-558-9393 pyramidappraisal@snet.net 28 BOULDER CIRCLE, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Phone E-Mail Residence address
PATTY A. DIXON Officer 28 BOULDER CIRCLE, GLASTONBURY, CT, 06033, United States +1 860-558-9393 pyramidappraisal@snet.net 28 BOULDER CIRCLE, GLASTONBURY, CT, 06033, United States

History

Type Old value New value Date of change
Name change PAS, LLC PYRAMID APPRAISAL SERVICES, LLC 1997-07-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927249 2025-03-04 - Annual Report Annual Report -
BF-0013281413 2025-01-04 2025-01-04 Interim Notice Interim Notice -
BF-0012931380 2024-11-07 2025-01-01 Interim Notice Interim Notice -
BF-0012175930 2024-01-05 - Annual Report Annual Report -
BF-0011260113 2023-01-23 - Annual Report Annual Report -
BF-0010232927 2022-03-01 - Annual Report Annual Report 2022
0007127982 2021-02-05 - Annual Report Annual Report 2021
0006772672 2020-02-21 - Annual Report Annual Report 2020
0006343377 2019-01-29 - Annual Report Annual Report 2019
0006042750 2018-01-30 - Annual Report Annual Report 2016
See something incorrect or outdated?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