Search icon

SHUNPIKE REAL ESTATE, LLC

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

Company Details

Entity Name: SHUNPIKE REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Feb 1998
Business ALEI: 0583848
Annual report due: 31 Mar 2026
Business address: 193 FAIRFIELD AVENUE, HARTFORD, CT, 06114, United States
Mailing address: 193 FAIRFIELD AVENUE, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jsipala19@gmail.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

Officer

Name Role Business address Phone E-Mail Residence address
SANTO SIPALA Officer 195 SHUNPIKE ROAD, CROMWELL, CT, 06416, United States +1 860-573-4884 jsipala19@gmail.com 193 FAIRFIELD AVENUE, HARTFORD, CT, 06114, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SANTO SIPALA Agent 193 FAIRFIELD AVENUE, HARTFORD, CT, 06114, United States 193 FAIRFIELD AVE., HARTFORD, CT, 06114, United States +1 860-573-4884 jsipala19@gmail.com 193 FAIRFIELD AVENUE, HARTFORD, CT, 06114, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932916 2025-03-19 - Annual Report Annual Report -
BF-0012182099 2024-08-07 - Annual Report Annual Report -
BF-0011149432 2023-02-02 - Annual Report Annual Report -
BF-0009836378 2022-09-21 - Annual Report Annual Report -
BF-0008797588 2022-09-21 - Annual Report Annual Report 2020
BF-0010704041 2022-09-21 - Annual Report Annual Report -
0006544305 2019-04-26 - Annual Report Annual Report 2018
0006544307 2019-04-26 - Annual Report Annual Report 2019
0005988158 2017-12-07 - Annual Report Annual Report 2016
0005988159 2017-12-07 - Annual Report Annual Report 2017
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