Search icon

PICKETT BROOK PROPERTY, LLC

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

Company Details

Entity Name: PICKETT BROOK PROPERTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Mar 1999
Business ALEI: 0616924
Annual report due: 31 Mar 2026
Business address: 216 BOGUE ROAD, HARWINTON, CT, 06791, United States
Mailing address: 216 BOGUE ROAD, HARWINTON, CT, United States, 06791
ZIP code: 06791
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jrodriguez@supremeindustries.com
E-Mail: mbentley@supremeindustries.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Gavin Boucher Agent 216 Bogue Road, Harwinton, CT, 06791, United States 216 Bogue Road, Harwinton, CT, 06791, United States +1 304-534-1592 mbentley@supremeindustries.com 216 Lower Bogue Rd, Harwinton, CT, 06791-1625, United States

Officer

Name Role Business address Phone E-Mail Residence address
Gavin Boucher Officer 216 Bogue Road, Harwinton, CT, 06791, United States +1 304-534-1592 mbentley@supremeindustries.com 216 Lower Bogue Rd, Harwinton, CT, 06791-1625, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935333 2025-02-24 - Annual Report Annual Report -
BF-0012153294 2024-03-25 - Annual Report Annual Report -
BF-0011150964 2023-03-21 - Annual Report Annual Report -
BF-0010335289 2022-04-05 - Annual Report Annual Report 2022
BF-0009781120 2021-06-29 - Annual Report Annual Report -
0007029952 2020-12-02 - Annual Report Annual Report 2020
0006694258 2019-12-11 - Annual Report Annual Report 2019
0006230166 2018-08-09 - Annual Report Annual Report 2018
0005800487 2017-03-24 - Annual Report Annual Report 2017
0005694290 2016-11-11 - Annual Report Annual Report 2016

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
Harwinton 11 FOX HUNT WAY D2/01/0020// 4.17 4271 Source Link
Acct Number 4006
Assessment Value $413,860
Appraisal Value $591,230
Land Use Description RES LAND
Zone CR2
Land Assessed Value $97,750
Land Appraised Value $139,650

Parties

Name CHAMPAGNE JUSTIN L + HEATHER L
Sale Date 2012-09-28
Sale Price $485,169
Name WALLENS HILL PROPERTIES, LLC
Sale Date 2012-09-27
Sale Price $150,000
Name PICKETT BROOK PROPERTY, LLC
Sale Date 2006-03-24
Harwinton 19 FOX HUNT WAY D2/01/0022// 3.19 4273 Source Link
Acct Number 4008
Assessment Value $439,620
Appraisal Value $628,030
Land Use Description RES LAND
Zone CR2
Land Assessed Value $91,580
Land Appraised Value $130,830

Parties

Name SANTORO NATHANIEL
Sale Date 2021-03-22
Sale Price $582,000
Name BURKE TYLER J + DEZIRE L
Sale Date 2014-07-01
Sale Price $500,000
Name TULLY DANIEL O
Sale Date 2012-10-16
Sale Price $483,557
Name ROCKY ROAD PROPERTIES, LLC
Sale Date 2012-10-16
Sale Price $150,000
Name PICKETT BROOK PROPERTY, LLC
Sale Date 2006-03-24
Harwinton 3 BREAK MAIDEN LANE D2/01/0005// 15.51 2242 Source Link
Acct Number 1587
Assessment Value $549,250
Appraisal Value $784,650
Land Use Description VAC LAND
Zone CR2
Land Assessed Value $159,490
Land Appraised Value $227,850

Parties

Name PICKETT BROOK PROPERTY, LLC
Sale Date 2006-03-24
Sale Price $1,965,120
Name PICKETT BROOK PROPERTIES LLC
Sale Date 2006-03-24
Sale Price $334,880
Name KRAJEWSKI VIRGINIA C
Sale Date 2000-07-27
Name KRAJEWSKI THEODORE W
Sale Date 1997-03-26
Name KRAJEWSKI THEODORE + VIRGINIA C
Sale Date 1957-10-31
Harwinton 471 PLYMOUTH RD D2/01/0006// 2.21 1106 Source Link
Acct Number 1078
Assessment Value $399,310
Appraisal Value $570,440
Land Use Description RES LAND
Zone CR2
Land Assessed Value $75,700
Land Appraised Value $108,150

Parties

Name DIXON PATRICIA A + KENNETH E
Sale Date 2018-06-19
Sale Price $450,000
Name HARDY JESSE
Sale Date 2017-02-03
Sale Price $458,000
Name PICKETT BROOK PROPERTY, LLC
Sale Date 2016-06-15
Name PICKETT BROOK PROPERTY, LLC
Sale Date 2014-07-23
Sale Price $110,000
Name GIRGIS LORRI J
Sale Date 2014-01-06
Harwinton LITCHFIELD RD A6/01/0011// 2 2238 Source Link
Acct Number 2645
Assessment Value $74,380
Appraisal Value $106,260
Land Use Description VAC LAND
Zone CR2
Land Assessed Value $74,380
Land Appraised Value $106,260

Parties

Name PICKETT BROOK PROPERTY, LLC
Sale Date 1999-01-04
Sale Price $120,000
Name OUELLETTE EDMUND + WINIFRED
Sale Date 1997-08-22
Sale Price $150,000
Name STICKELS DOROTHY R
Sale Date 1973-10-02
Harwinton 52 WOODCHUCK LA E6/03/1203// 5.41 5007 Source Link
Acct Number 3358
Assessment Value $415,660
Appraisal Value $593,800
Land Use Description RES LAND
Zone CR2
Land Assessed Value $95,860
Land Appraised Value $136,950

Parties

Name TAYLOR BRIAN + JESSICA
Sale Date 2015-05-08
Sale Price $450,000
Name PICKETT BROOK PROPERTY, LLC
Sale Date 2013-08-09
Harwinton 8 FOX HUNT WAY D2/01/0028// 2.15 4279 Source Link
Acct Number 4014
Assessment Value $85,030
Appraisal Value $121,470
Land Use Description VAC LAND
Zone CR2
Land Assessed Value $85,030
Land Appraised Value $121,470

Parties

Name PICKETT BROOK PROPERTY, LLC
Sale Date 2006-03-24
Harwinton 39 ROCKY RD WEST D1/01/0017// 14.91 2241 Source Link
Acct Number 1586
Assessment Value $534,340
Appraisal Value $855,250
Land Use Description RES LAND
Zone CR2
Land Assessed Value $96,870
Land Appraised Value $230,300

Parties

Name PAGANINI BRIAN M + LINDSAY B
Sale Date 2015-09-23
Name PAGANINI BRIAN M
Sale Date 2015-04-29
Sale Price $225,000
Name PICKETT BROOK PROPERTY, LLC
Sale Date 2006-03-24
Harwinton 4 FOX HUNT WAY D2/01/0029// 5.05 4280 Source Link
Acct Number 4015
Assessment Value $420,700
Appraisal Value $601,000
Land Use Description RES LAND
Zone CR2
Land Assessed Value $103,300
Land Appraised Value $147,570

Parties

Name CHMIELEWSKI KRZYSZTOF + AMY
Sale Date 2020-06-29
Sale Price $429,900
Name PICKETT BROOK PROPERTY, LLC
Sale Date 2010-12-16
Name PICKETT BROOK PROPERTY, LLC
Sale Date 2006-03-24
Harwinton 16 FOX HUNT WAY D2/01/0027// 4.24 4278 Source Link
Acct Number 4013
Assessment Value $93,990
Appraisal Value $134,270
Land Use Description VAC LAND
Zone CR2
Land Assessed Value $93,990
Land Appraised Value $134,270

Parties

Name PICKETT BROOK PROPERTY, LLC
Sale Date 2006-03-24
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