Search icon

POUGHKEEPSIE SHOPPING CENTER, INC.

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

Company Details

Entity Name: POUGHKEEPSIE SHOPPING CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 2002
Branch of: POUGHKEEPSIE SHOPPING CENTER, INC., NEW YORK (Company Number 95921)
Business ALEI: 0719530
Annual report due: 02 Jul 2025
Business address: 8 DEPOT SQUARE, TUCKAHOE, NY, 10707, United States
Mailing address: 8 DEPOT SQUARE, TUCKAHOE, NY, United States, 10707
Place of Formation: NEW YORK
E-Mail: rmehlichjr@mehlichassoc.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States rmehlichjr@mehlichassoc.com

Officer

Name Role Business address Residence address
ROBERT W. MEHLICH Officer 8 DEPOT SQUARE, TUCKAHOE, NY, 10707, United States 11 PIN OAK LANE, WHITE PLAINS, NY, 10606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012085126 2024-06-03 - Annual Report Annual Report -
BF-0011270527 2023-06-02 - Annual Report Annual Report -
BF-0010262876 2022-06-08 - Annual Report Annual Report 2022
BF-0009762240 2021-07-02 - Annual Report Annual Report -
0006927353 2020-06-18 - Annual Report Annual Report 2020
0006588126 2019-07-01 - Annual Report Annual Report 2019
0006203615 2018-06-20 - Annual Report Annual Report 2018
0005881749 2017-07-07 - Annual Report Annual Report 2017
0005801499 2017-03-27 - Annual Report Annual Report 2016
0005801495 2017-03-27 - 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
New Britain 587 HARTFORD RD A1A/7/// 3.15 758 Source Link
Acct Number 44900587
Assessment Value $3,831,450
Appraisal Value $5,473,500
Land Use Description Rest/Clubs MDL-94
Zone B2
Neighborhood 103K
Land Assessed Value $2,217,110
Land Appraised Value $3,167,300

Parties

Name BRITTANY WEST PLAZA, LLC
Sale Date 2024-05-17
Name BRITTANY WEST PLAZA, LLC
Sale Date 2022-11-18
Name BRITTANY WEST PLAZA, LLC
Sale Date 2016-06-27
Sale Price $250,000
Name BRITTANY WEST PLAZA, LLC
Sale Date 2015-09-01
Name POUGHKEEPSIE SHOPPING CENTER, INC.
Sale Date 2013-11-22
Name POUGHKEEPSIE SHOPPING CENTER, INC.
Sale Date 2003-08-13
Sale Price $7,200,000
Name SOBOL FAMILY PARTNERSHIP, LLP
Sale Date 2003-08-13
Name SOBOL SAM TRUSTEE
Sale Date 2003-08-13
Name SOBOL SAM TRUSTEE
Sale Date 1998-10-28
Name SOBOL SAM TRUSTEE
Sale Date 1991-01-30
Name SAM SOBOL
Sale Date 1982-03-04
Name LEON C LECH + JACK P MITCHELL
Sale Date 1981-08-21
Stratford 699 MAIN ST 40/512/14// 3 10547 Source Link
Acct Number 1017900
Assessment Value $1,946,000
Appraisal Value $2,780,000
Land Use Description Nbhd Ctr
Neighborhood 100
Land Assessed Value $739,200
Land Appraised Value $1,056,000

Parties

Name MERCHANTS WALK, LLC
Sale Date 2010-10-27
Name POUGHKEEPSIE SHOPPING CENTER, INC.
Sale Date 1993-03-02
Sale Price $1,150,000
Name A B REALTY CORP
Sale Date 1992-01-03
Name MERCHANTS WALK ASSOC LTD PTSHP
Sale Date 1989-04-13
Sale Price $2,460,000
Name KACHMARIK ANDREW J
Sale Date 1986-07-01
Sale Price $790,000
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