Search icon

THE CHARLES M. PARAKILAS FAMILY REAL ESTATE, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE CHARLES M. PARAKILAS FAMILY REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 01 Aug 2001
Business ALEI: 0687793
Annual report due: 31 Mar 2024
Business address: 341 HAZARD AVENUE, ENFIELD, CT, 06082, United States
Mailing address: 341 HAZARD AVENUE, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cmp@parakilas.necoxmail.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CHRISTOPHER A. PARAKILAS Officer 341 HAZARD AVENUE, ENFIELD, CT, 06082, United States 111 PHOENIX AVENUE, ENFIELD, CT, 06082, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH E. FALLON Agent 308 ENFIELD STREET, ENFIELD, CT, 06082, United States 308 Enfield St, Enfield, CT, 06082-1974, United States +1 860-745-5277 cmp@parakilas.necoxmail.com 7 KNOLLWOOD CIRCLE, ENFIELD, CT, 06082, United States

History

Type Old value New value Date of change
Name change THE CHARLES M. PARAKILAS FAMILY REAL ESTATE TRUST, LLC THE CHARLES M. PARAKILAS FAMILY REAL ESTATE, LLC 2002-08-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009961695 2023-04-24 - Annual Report Annual Report -
BF-0008999947 2023-04-24 - Annual Report Annual Report 2020
BF-0011402704 2023-04-24 - Annual Report Annual Report -
BF-0010864072 2023-04-24 - Annual Report Annual Report -
BF-0008999946 2023-04-24 - Annual Report Annual Report 2019
BF-0008999950 2023-04-21 - Annual Report Annual Report 2016
BF-0008999949 2023-04-21 - Annual Report Annual Report 2018
BF-0008999948 2023-04-21 - Annual Report Annual Report 2017
BF-0011677212 2023-01-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005612878 2016-07-26 2016-07-26 Change of Agent Agent Change -
See something incorrect or outdated?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