Search icon

PINPAT ACQUISITION CORPORATION

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

Company Details

Entity Name: PINPAT ACQUISITION CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Jun 1999
Business ALEI: 0623348
Annual report due: 14 Jun 2024
Business address: 900 BEDFORD ST., STAMFORD, CT, 06901, United States
Mailing address: ATTN: FREDERICK K. STAUDMYER 900 BEDFORD ST., STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: fstaudmyer@bankpatriot.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of PINPAT ACQUISITION CORPORATION, NEW YORK 4014981 NEW YORK
Headquarter of PINPAT ACQUISITION CORPORATION, NEW YORK 2398090 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FREDERICK K. STAUDMYER Agent 900 BEDFORD STREET, STAMFORD, CT, 06901, United States 900 BEDFORD STREET, STAMFORD, CT, 06901, United States +1 203-252-5921 fstaudmyer@bankpatriot.com 1 HARBOR POINT ROAD, #900, STAMFORD, CT, 06902, United States

Director

Name Role Business address Phone E-Mail Residence address
FREDERICK K. STAUDMYER Director 900 BEDFORD ST., STAMFORD, CT, 06901, United States +1 203-252-5921 fstaudmyer@bankpatriot.com 1 HARBOR POINT ROAD, #900, STAMFORD, CT, 06902, United States
David Lowery Director 900 BEDFORD ST., STAMFORD, CT, 06901, United States - - 125 Doremus Ave, Ridgewood, NJ, 07450, United States

Officer

Name Role Business address Residence address
David Lowery Officer 900 BEDFORD ST., STAMFORD, CT, 06901, United States 125 Doremus Ave, Ridgewood, NJ, 07450, United States
JOSEPH D. PERILLO Officer 900 BEDFORD ST., STAMFORD, CT, 06901, United States 135 BEDELL AVE, HEMPSTEAD, NY, 11550, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011152153 2023-05-23 - Annual Report Annual Report -
BF-0010332679 2022-07-27 - Annual Report Annual Report 2022
0007364878 2021-06-09 - Annual Report Annual Report 2021
0006913084 2020-05-28 - Annual Report Annual Report 2020
0006826326 2020-03-11 - Annual Report Annual Report 2016
0006826417 2020-03-11 - Annual Report Annual Report 2017
0006826472 2020-03-11 - Annual Report Annual Report 2018
0006826527 2020-03-11 - Annual Report Annual Report 2019
0006823205 2020-03-09 2020-03-09 Amendment Restated -
0005346832 2015-06-11 - Annual Report Annual Report 2015

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
Norwalk 77 NORTH MAIN ST 2/22/1/0/ 0.09 4030 Source Link
Acct Number 4030
Assessment Value $1,067,100
Appraisal Value $1,524,430
Land Use Description Com / Res
Zone RPDE
Neighborhood C510
Land Assessed Value $303,340
Land Appraised Value $433,340

Parties

Name 1-5 ANN STREET, LLC
Sale Date 2012-03-28
Sale Price $900,000
Name PINPAT ACQUISITION CORPORATION
Sale Date 2011-11-07
Name Q SONO II, LLC
Sale Date 2006-01-01
Sale Price $1,185,000
Name WHEELER JAMES
Sale Date 1997-05-15
Sale Price $425,000
Name ZORIN CORP.
Sale Date 1997-05-15
Sale Price $425,000
Westport 75 NEWTOWN TPKE A14//004/000/ 1 2223 Source Link
Acct Number 6259
Assessment Value $695,600
Appraisal Value $993,800
Land Use Description Single Family Res
Zone AA
Neighborhood 130
Land Assessed Value $311,200
Land Appraised Value $444,600

Parties

Name WEISMAN ADAM T
Sale Date 2011-03-29
Sale Price $1,026,000
Name PINPAT ACQUISITION CORPORATION
Sale Date 2009-12-07
Name 75 NEWTOWN DEVELOPMENT, LLC
Sale Date 2007-03-16
Name TUDOR SIMONA E
Sale Date 2006-05-03
Sale Price $550,000
Name DUNN DONALD J & ALICE G
Sale Date 1959-07-10
New Haven 81 CHURCH ST #1R 240/0235/00201// - 104241 Source Link
Acct Number 240 0235 00201
Assessment Value $935,480
Appraisal Value $1,336,400
Land Use Description RTL CONDO MDL-06
Zone BD1
Neighborhood 1400

Parties

Name SMW NEW HAVEN PROPERTIES LLC
Sale Date 2021-12-27
Name PATRIOT NATIONAL BANK
Sale Date 2012-07-02
Name PINPAT ACQUISITION CORPORATION
Sale Date 2012-03-28
Sale Price $921,484
Name JOHNSON SIMONS, LLC
Sale Date 2005-03-01

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 31485 PATRIOT NATIONAL BANK v SCOTT J. SILVER ET AL. 2009-09-15 Appeal Case Disposed View Case
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