Search icon

PINSTRIPE INVESTMENTS, LLC

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

Company Details

Entity Name: PINSTRIPE INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Aug 2001
Business ALEI: 0689300
Annual report due: 31 Mar 2026
Business address: 280 KENT ROAD, NEW MILFORD, CT, 06776, United States
Mailing address: 280 KENT ROAD, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: epicarelli@charter.net

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
TERRY C. PELLEGRINI Agent 46 MAIN ST., NEW MILFORD, CT, 06776, United States 46 MAIN ST., 46 MAIN STREET, NEW MILFORD, CT, 06776, United States +1 203-217-5724 epicarelli@charter.net CHERNISKE ROAD, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Residence address
STEVEN PILLA Officer 280 KENT ROAD, NEW MILFORD, CT, 06776, United States 22 MIABELLA DRIVE, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012946182 2025-03-12 - Annual Report Annual Report -
BF-0012144413 2024-02-29 - Annual Report Annual Report -
BF-0011401037 2023-02-24 - Annual Report Annual Report -
BF-0010269633 2022-03-04 - Annual Report Annual Report 2022
0007202518 2021-03-04 - Annual Report Annual Report 2021
0006844817 2020-03-23 - Annual Report Annual Report 2020
0006306255 2019-01-03 - Annual Report Annual Report 2019
0006226577 2018-08-02 - Annual Report Annual Report 2018
0006058050 2018-02-07 - Annual Report Annual Report 2017
0005701688 2016-11-23 - 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
New Milford 45 CANTERBURY ARMS 35/3/66/45/ - 6679 Source Link
Acct Number 007790
Assessment Value $78,050
Appraisal Value $111,500
Land Use Description Condominium
Zone RM

Parties

Name BENINCASA SCOTT
Sale Date 2008-04-11
Sale Price $126,500
Name BANK OF NEW YORK AS TRUSTEE
Sale Date 2008-01-23
Name LEITE JEANCARLO + EUNICE S
Sale Date 2006-06-23
Sale Price $145,000
Name PINSTRIPE INVESTMENTS, LLC
Sale Date 2001-12-10
Sale Price $100,000
Name J + T REALTY
Sale Date 2001-12-10
New Milford 52 TWIN OAKS 47//43/52/ - 8289 Source Link
Acct Number 011520
Assessment Value $124,110
Appraisal Value $177,300
Land Use Description Condominium
Zone R40/PRD

Parties

Name PINSTRIPE INVESTMENTS, LLC
Sale Date 2001-12-10
Sale Price $100,000
Name J + T REALTY
Sale Date 2001-12-10
Name PILLA THOMAS L + PROFITA JOHN W JR
Sale Date 2001-12-10
Name PILLA THOMAS L
Sale Date 1992-01-14
Sale Price $118,000
Name PEBURN DOMINICK
Sale Date 1985-10-16
New Milford 4423 OLD STATE RD 14/1/65/23/ - 2007 Source Link
Acct Number 007954
Assessment Value $76,860
Appraisal Value $109,800
Land Use Description Ind Condo
Zone B2

Parties

Name ALL PHASE CUSTOM BUILDERS LLC
Sale Date 2015-04-13
Sale Price $127,000
Name JAM REAL ESTATE LLC
Sale Date 2009-08-17
Sale Price $75,000
Name PINSTRIPE INVESTMENTS, LLC
Sale Date 2004-06-29
Sale Price $65,000
Name PRO PLUMBING AND HEATING, INC.
Sale Date 1985-01-25
Sale Price $68,000
New Milford 27 ASPETUCK VILLAGE 42/1/7/27/ - 7564 Source Link
Acct Number 007786
Assessment Value $56,840
Appraisal Value $81,200
Land Use Description Condominium
Zone RM

Parties

Name FERNANDES MARIA FILOMENA
Sale Date 2017-08-15
Sale Price $74,000
Name R N R PROPERTIES, LLC
Sale Date 2008-04-07
Name FRIEDMAN RANDY + DICIACCO ROSE
Sale Date 2006-06-15
Name FRIEDMAN RANDY
Sale Date 2006-06-15
Sale Price $117,500
Name PINSTRIPE INVESTMENTS, LLC
Sale Date 2001-12-10
Sale Price $100,000
New Milford 9B MAPLEWOOD IND PARK II #9B 10//7/A9B/ - 105094 Source Link
Acct Number 014645
Assessment Value $181,440
Appraisal Value $259,200
Land Use Description Ind Condo
Zone IC

Parties

Name PINSTRIPE INVESTMENTS, LLC
Sale Date 2006-10-20
Sale Price $284,900
Name MESA GENERAL CONTRACTORS INC.
Sale Date 2004-10-18
New Milford 87 SO END PLAZA 14/1/54/87/ - 1957 Source Link
Acct Number 007588
Assessment Value $96,600
Appraisal Value $138,000
Land Use Description Ind Condo
Zone B2

Parties

Name PINSTRIPE INVESTMENTS, LLC
Sale Date 2001-12-10
Sale Price $100,000
Name J + T REALTY
Sale Date 2001-12-10
Name PILLA THOMAS L + PROFITA JOHN W JR
Sale Date 1987-07-31
Name PEBURN DOMINICK
Sale Date 1987-01-30
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