Search icon

WILLIAM PITT REAL ESTATE, LLC

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

Company Details

Entity Name: WILLIAM PITT REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Apr 2001
Business ALEI: 0679313
Annual report due: 31 Mar 2026
Business address: 2200 Atlantic St, Stamford, CT, 06902-6834, United States
Mailing address: 2200 Atlantic St, Stamford, CT, United States, 06902-6834
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dgroccia@williampitt.com

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

Links between entities

Type Company Name Company Number State
Headquarter of WILLIAM PITT REAL ESTATE, LLC, NEW YORK 3851806 NEW YORK
Headquarter of WILLIAM PITT REAL ESTATE, LLC, RHODE ISLAND 000548153 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILLIAM PITT REAL ESTATE LLC. 401(K) SAVINGS PLAN 2021 061283880 2022-05-31 WILLIAM PITT REAL ESTATE, LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 531210
Sponsor’s telephone number 2036441486
Plan sponsor’s address 170 WASHINGTON BLVD., STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing SUBHA SRINIVASAN
Valid signature Filed with authorized/valid electronic signature
WILLIAM PITT REAL ESTATE LLC. 401(K) SAVINGS PLAN 2016 061283880 2017-06-26 WILLIAM PITT REAL ESTATE, LLC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 531210
Sponsor’s telephone number 2036441493
Plan sponsor’s address 170 WASHINGTON BLVD., STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing SUBHA SRINIVASAN
Valid signature Filed with authorized/valid electronic signature
WILLIAM PITT REAL ESTATE LLC 401(K) SAVINGS PLAN 2013 061283880 2014-07-11 WILLIAM PITT REAL ESTATE LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 531210
Sponsor’s telephone number 2036441493
Plan sponsor’s address 1266 EAST MAIN STREET, SUITE 5, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing SUBHA SRINIVASAN
Valid signature Filed with authorized/valid electronic signature
WILLIAM PITT REAL ESTATE LLC 401(K) SAVINGS PLAN 2012 061283880 2013-07-03 WILLIAM PITT REAL ESTATE LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 531210
Sponsor’s telephone number 2036441486
Plan sponsor’s address 1266 EAST MAIN STREET, SUITE 5, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2013-07-03
Name of individual signing SUBHA SRINIVASAN
Valid signature Filed with authorized/valid electronic signature
WILLIAM PITT REAL ESTATE LLC 401(K) SAVINGS PLAN 2011 061283880 2012-06-21 WILLIAM PITT REAL ESTATE LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 531210
Sponsor’s telephone number 2036441486
Plan sponsor’s address 1266 EAST MAIN STREET, SUITE 5, STAMFORD, CT, 06902

Plan administrator’s name and address

Administrator’s EIN 061283880
Plan administrator’s name WILLIAM PITT REAL ESTATE LLC
Plan administrator’s address 1266 EAST MAIN STREET, SUITE 5, STAMFORD, CT, 06902
Administrator’s telephone number 2036441486

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing SUBHA SRINIVASAN
Valid signature Filed with authorized/valid electronic signature
WILLIAM PITT REAL ESTATE LLC 401(K) SAVINGS PLAN 2010 061283880 2011-07-14 WILLIAM PITT REAL ESTATE LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 531210
Sponsor’s telephone number 2033275353
Plan sponsor’s address 901 MAIN AVE, SUITE 100, NORWALK, CT, 06851

Plan administrator’s name and address

Administrator’s EIN 061283880
Plan administrator’s name WILLIAM PITT REAL ESTATE LLC
Plan administrator’s address 901 MAIN AVE, SUITE 100, NORWALK, CT, 06851
Administrator’s telephone number 2033275353

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing SUBHA SRINIVASAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-14
Name of individual signing PAUL BREUNICH
Valid signature Filed with authorized/valid electronic signature
WILLIAM PITT REAL ESTATE LLC 401(K) SAVINGS PLAN 2009 061283880 2010-09-23 WILLIAM PITT REAL ESTATE LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 531210
Sponsor’s telephone number 2033275353
Plan sponsor’s address 901 MAIN AVE, SUITE 100, NORWALK, CT, 06851

Plan administrator’s name and address

Administrator’s EIN 061283880
Plan administrator’s name WILLIAM PITT REAL ESTATE LLC
Plan administrator’s address 901 MAIN AVE, SUITE 100, NORWALK, CT, 06851
Administrator’s telephone number 2033275353

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing SUBHA SRINIVASAN
Valid signature Filed with authorized/valid electronic signature
WILLIAM PITT REAL ESTATE LLC 401(K) SAVINGS PLAN 2009 061283880 2010-08-16 WILLIAM PITT REAL ESTATE LLC 52
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 531210
Sponsor’s telephone number 2033275353
Plan sponsor’s address 901 MAIN AVE, SUITE 100, NORWALK, CT, 06851

Plan administrator’s name and address

Administrator’s EIN 061283880
Plan administrator’s name WILLIAM PITT REAL ESTATE LLC
Plan administrator’s address 901 MAIN AVE, SUITE 100, NORWALK, CT, 06851
Administrator’s telephone number 2033275353

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL E. BREUNICH Agent 2200 Atlantic St, SUITE 210, Stamford, CT, 06902-6834, United States 2200 Atlantic St, SUITE 210, Stamford, CT, 06902-6834, United States +1 203-253-4346 dgroccia@williampitt.com 106 Carter Dr, Stamford, CT, 06902, United States

Officer

Name Role Business address Residence address
PAUL BREUNICH Officer 170 WASHINGTON BLVD, STAMFORD, CT, 06902, United States 106 Carter Dr, Stamford, CT, 06902-7052, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RES.0756336 REAL ESTATE SALESPERSON EXPIRED APPLICATION - - - -
RES.0751985 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 1996-06-03 1997-05-31
RES.0752177 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 2000-06-01 2001-05-31
RES.0757190 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 2002-06-01 2003-05-31
RES.0227810 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 1998-06-01 1999-05-31
RES.0750513 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 1996-07-25 1997-05-31
RES.0750699 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 2002-06-01 2003-05-31
RES.0751460 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 1996-06-01 1997-05-31
RES.0751568 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 1996-06-12 1997-05-31
RES.0749982 REAL ESTATE SALESPERSON INACTIVE - - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012948211 2025-02-24 - Annual Report Annual Report -
BF-0012233721 2024-08-15 - Annual Report Annual Report -
BF-0011405368 2023-03-20 - Annual Report Annual Report -
BF-0010527110 2022-04-05 - Annual Report Annual Report -
BF-0009777133 2022-03-23 - Annual Report Annual Report -
0006726651 2020-01-17 - Annual Report Annual Report 2020
0006536608 2019-04-18 - Annual Report Annual Report 2019
0006065020 2018-02-09 - Annual Report Annual Report 2018
0005904871 2017-08-07 - Annual Report Annual Report 2017
0005536182 2016-04-12 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003396985 Active OFS 2020-08-10 2025-09-19 AMENDMENT

Parties

Name WILLIAM PITT REAL ESTATE, LLC
Role Debtor
Name SOTHEBY'S INTERNATIONAL REALTY AFFILIATES, INC.
Role Secured Party
0003169014 Active LABOR 2017-03-22 9999-12-31 ORIG FIN STMT

Parties

Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
Name WILLIAM PITT REAL ESTATE, LLC
Role Debtor
0003077288 Active OFS 2015-09-17 2025-09-19 AMENDMENT

Parties

Name WILLIAM PITT REAL ESTATE, LLC
Role Debtor
Name SOTHEBY'S INTERNATIONAL REALTY AFFILIATES, INC.
Role Secured Party
0002765591 Active OFS 2010-07-28 2025-09-19 AMENDMENT

Parties

Name WILLIAM PITT REAL ESTATE, LLC
Role Debtor
Name SOTHEBY'S INTERNATIONAL REALTY AFFILIATES, INC.
Role Secured Party
0002351487 Active OFS 2005-09-19 2025-09-19 ORIG FIN STMT

Parties

Name WILLIAM PITT REAL ESTATE, LLC
Role Debtor
Name SOTHEBY'S INTERNATIONAL REALTY AFFILIATES, INC.
Role Secured Party

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
Southbury 77 MAIN STREET NORTH #B1 PLAYHSE///B1/CU - 4390 Source Link
Acct Number 00372600
Assessment Value $18,760
Appraisal Value $26,810
Land Use Description Commercial Condo
Zone B-2C

Parties

Name DRS PROPERTIES LLC
Sale Date 2016-03-04
Sale Price $215,000
Name LUVMONKEY IV, LLC
Sale Date 2005-12-29
Name WILLIAM PITT REAL ESTATE, LLC
Sale Date 2002-04-16
Sale Price $290,000
Southbury 77 MAIN STREET NORTH #U101 PLAYHSE///#U101/CU - 4402 Source Link
Acct Number 00373800
Assessment Value $166,100
Appraisal Value $237,280
Land Use Description Commercial Condo
Zone B-2C

Parties

Name DRS PROPERTIES LLC
Sale Date 2016-03-04
Sale Price $215,000
Name LUVMONKEY IV, LLC
Sale Date 2005-12-29
Name WILLIAM PITT REAL ESTATE, LLC
Sale Date 2002-04-16
Sale Price $290,000

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
2100314 Trademark 2021-03-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-03-10
Termination Date 2021-06-03
Date Issue Joined 2021-05-10
Section 1051
Status Terminated

Parties

Name WILLIAM PITT REAL ESTATE, LLC
Role Plaintiff
Name FINGELLY REAL ESTATE, L,
Role Defendant
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