Search icon

LITTLE WING EXP. LLC

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

Company Details

Entity Name: LITTLE WING EXP. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Mar 2007
Business ALEI: 0890714
Annual report due: 31 Mar 2026
Business address: 43 BRAGG STREET, NORTH CANAAN, CT, 06018, United States
Mailing address: P.O. BOX 147 43 BRAGG ST, NORTH CANAAN, CT, United States, 06018
ZIP code: 06018
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: wendy@pkcontractingct.com

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
Kevin Nelligan Agent 194 Ashley Falls Rd, Canaan, CT, 06018-2014, United States PO Box 776, Canaan, CT, 06018, United States +1 860-824-5171 kevin@nelliganlaw.com 132 Prock Hill Road, Colebrook, CT, 06021, United States

Officer

Name Role Business address Residence address
MICHAEL PALLONE Officer 43 BRAGG STREET, NORTH CANAAN, CT, 06018, United States 32 SAND RD, NORTH CANAAN, CT, 06018, United States
GREG A. KARCHESKI Officer 43 BRAGG STREET, NORTH CANAAN, CT, 06018, United States 25 GRANITE AVE, NORTH CANAAN, CT, 06018, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012982219 2025-03-07 - Annual Report Annual Report -
BF-0012651639 2024-05-30 2024-05-30 Change of Agent Agent Change -
BF-0012042673 2024-02-13 - Annual Report Annual Report -
BF-0011417894 2023-02-20 - Annual Report Annual Report -
BF-0010329585 2022-03-28 - Annual Report Annual Report 2022
0007125684 2021-02-04 - Annual Report Annual Report 2021
0006770229 2020-02-21 - Annual Report Annual Report 2020
0006487124 2019-03-25 - Annual Report Annual Report 2019
0006094062 2018-02-23 - Annual Report Annual Report 2018
0005782441 2017-03-04 - Annual Report Annual Report 2017

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
Winchester 77 ROCKWELL ST 115/065/006// 0.16 95 Source Link
Acct Number 000397
Assessment Value $110,670
Appraisal Value $158,100
Land Use Description Single Family
Zone TSF
Land Assessed Value $25,130
Land Appraised Value $35,900

Parties

Name COOK CRISTIN E
Sale Date 2011-08-22
Sale Price $134,000
Name LITTLE WING EXP. LLC
Sale Date 2007-03-26
Sale Price $49,000
Name EZ HOUSING LLC
Sale Date 2005-12-05
Sale Price $62,900
Name BENNETT SHARON
Sale Date 2002-04-29
Sale Price $54,500
Name HOUSING AND URBAN DEVELOPMENT
Sale Date 2001-09-11
Canaan 156 SAND RD 11//49// 1.09 607 Source Link
Acct Number 14100650
Assessment Value $41,600
Appraisal Value $59,400
Land Use Description Industrial Vacant
Zone R80
Neighborhood 4
Land Assessed Value $41,600
Land Appraised Value $59,400

Parties

Name BATES CONTRACTING, LLC
Sale Date 2019-11-20
Sale Price $45,000
Name LITTLE WING EXP. LLC
Sale Date 2019-11-20
Name LITTLE WING EXP. LLC
Sale Date 2016-04-12
Sale Price $30,000
Name SPRAGUE ROBERT
Sale Date 2007-12-20
Sale Price $15,000
Name ERWIN LINDA
Sale Date 2001-12-26
Madison GULL ROCK RD 16//59// 0.6 510 Source Link
Acct Number R30525
Assessment Value $57,100
Appraisal Value $81,600
Land Use Description Non-Profit
Zone R-3
Neighborhood 6
Land Assessed Value $37,600
Land Appraised Value $105,700

Parties

Name KILLAWEE PETER & KILLAWEE LAUREN M
Sale Date 2022-04-27
Sale Price $369,000
Name LITTLE WING EXP. LLC
Sale Date 2020-05-04
Sale Price $70,000
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Sale Date 2020-02-19
Name QUINION SUSAN M
Sale Date 2018-09-14
Name QUINION ROBERT A & SUSAN M
Sale Date 2018-07-31
Name COVENTRY TOWN OF
Sale Date 2008-12-10
Name 14 GRANT HILL ROAD LLC
Sale Date 2008-09-16
Sale Price $325,000
Name MADISON LAND CONSERVATION TRUST, INC.
Sale Date 1991-12-26
Sharon 103 S MAIN ST 12/28/// 0.61 1710 Source Link
Acct Number 00073600
Assessment Value $829,800
Appraisal Value $1,185,300
Land Use Description Single Family
Zone RR
Neighborhood 10
Land Assessed Value $52,500
Land Appraised Value $118,500

Parties

Name LITTLE WING EXP. LLC
Sale Date 2021-08-05
Sale Price $157,000
Name WEAVER-YUWONO MATTHEW
Sale Date 2020-08-24
Name WEAVER MATTHEW &
Sale Date 2019-03-18
Sale Price $130,000
Name GOLDEN CLAUDE H JR
Sale Date 1962-12-20
Sale Price $15,500
Name EAST GRANBY CENTER, LLC
Sale Date 2021-10-01
Sale Price $845,000
Name 19 SOUTH MAIN STREET LLC
Sale Date 2010-08-31
Name L L P, LLC
Sale Date 2001-08-29
Name SEARS JOHN A ESTATE OF
Sale Date 2001-07-23
Name SEARS JOHN A
Sale Date 1986-11-21
Name METCALF JESSICA A
Sale Date 2023-08-16
Sale Price $1,125,000
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