Search icon

P & G REAL ESTATE, LLC

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

Company Details

Entity Name: P & G REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 23 Feb 2007
Date of dissolution: 05 Aug 2013
Business ALEI: 0890067
Business address: 37 PUTNAM ROAD, POMFRET, CT, 06258
Mailing address: No information provided
ZIP code: 06258
County: Windham
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
RICHARD D. CARELLA Agent 203 MAIN STREET, MIDDLETOWN, CT, 06457, United States 85 HIGH STREET, PORTLAND, CT, 06480, United States

Officer

Name Role Business address Residence address
JOHN SOUSA Officer 37 PUTNAM ROAD, POMFRET, CT, 06258, United States 3 MOHIGAN ROAD, WESTBROOK, CT, 06498, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004922586 2013-08-05 - Dissolution Certificate of Dissolution -
0003401112 2007-02-23 - Business Formation Certificate of Organization -

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
0005039204 Active OFS 2022-01-09 2027-06-08 AMENDMENT

Parties

Name P & G REAL ESTATE, LLC
Role Debtor
Name STERLING BANK
Role Secured Party
0003158159 Active OFS 2017-01-09 2027-06-08 AMENDMENT

Parties

Name P & G REAL ESTATE, LLC
Role Debtor
Name STERLING BANK
Role Secured Party
0002869445 Active OFS 2012-04-11 2027-06-08 AMENDMENT

Parties

Name P & G REAL ESTATE, LLC
Role Debtor
Name STERLING BANK
Role Secured Party
0002461096 Active OFS 2007-06-08 2027-06-08 ORIG FIN STMT

Parties

Name P & G REAL ESTATE, LLC
Role Debtor
Name STERLING BANK
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
Pomfret 37 PUTNAM RD 09/B/010.00// 3.5 289 Source Link
Acct Number D0038400
Assessment Value $627,900
Appraisal Value $897,000
Land Use Description REST/CLUBS MDL-94
Zone V
Neighborhood 800
Land Assessed Value $75,300
Land Appraised Value $107,500

Parties

Name DIAMONDS IN THE ROUGH, LLC
Sale Date 2013-07-15
Sale Price $543,750
Name P & G REAL ESTATE, LLC
Sale Date 2007-05-30
Sale Price $1,543,600
Name ALLANA-SIENA L.L.C.
Sale Date 1996-09-10
Sale Price $131,000
Name DEAN THELMA
Sale Date 1996-07-15
Name DEANE ROBERT C & THELMA A
Sale Date 1963-09-26
Pomfret 20 WOODSTOCK RD 09/B/011.00// 0.85 290 Source Link
Acct Number B0011100
Assessment Value $144,700
Appraisal Value $206,700
Land Use Description Single Family
Zone V
Neighborhood 0060
Land Assessed Value $40,700
Land Appraised Value $58,100

Parties

Name DIAMONDS IN THE ROUGH, LLC
Sale Date 2013-07-15
Sale Price $543,750
Name P & G REAL ESTATE, LLC
Sale Date 2007-05-30
Sale Price $156,400
Name ALLANA-SIENA L.L.C.
Sale Date 1997-01-09
Sale Price $58,000
Name BLACKMORE MILDRED E
Sale Date 1938-08-25
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