Search icon

PLEASANT POINT, LLC

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

Company Details

Entity Name: PLEASANT POINT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Nov 2004
Branch of: PLEASANT POINT, LLC, NEW YORK (Company Number 2381233)
Business ALEI: 0801765
Annual report due: 31 Mar 2026
Business address: 89 LANDSCAPE AVENUE, YONKERS, NY, 10705, United States
Mailing address: 89 LANDSCAPE AVENUE, YONKERS, NY, United States, 10705
Place of Formation: NEW YORK
E-Mail: tmfpc@snet.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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 Mailing address Phone E-Mail Residence address
THOMAS M. FLANAGAN Agent THOMAS M. FLANAGAN, P.C., 38 WOODLAND ST 1ST FL, HARTFORD, CT, 06105, United States THOMAS M. FLANAGAN, P.C., 38 WOODLAND ST 1ST FL, HARTFORD, CT, 06105, United States +1 860-690-6090 tmfpc@snet.net 8 SEMINARY ROAD, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Residence address
SUSAN T. WATSON Officer 89 LANDSCAPE AVENUE, YONKERS, NY, 10705, United States 89 LANDSCAPE AVENUE, YONKERS, NY, 10705, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967014 2025-01-23 - Annual Report Annual Report -
BF-0012139833 2024-01-25 - Annual Report Annual Report -
BF-0011167289 2023-01-17 - Annual Report Annual Report -
BF-0010221621 2022-01-31 - Annual Report Annual Report 2022
0007084326 2021-01-27 - Annual Report Annual Report 2021
0006721721 2020-01-14 - Annual Report Annual Report 2020
0006332969 2019-01-23 - Annual Report Annual Report 2019
0006044285 2018-01-30 - Annual Report Annual Report 2018
0005975858 2017-11-30 - Annual Report Annual Report 2017
0005692753 2016-11-10 - Annual Report Annual Report 2016
See something incorrect or outdated?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