Search icon

PIE IN THE SKY REALTY LLC

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

Company Details

Entity Name: PIE IN THE SKY REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Dec 2007
Business ALEI: 0921264
Annual report due: 31 Mar 2026
Business address: 28 Pinnacle Mountain Rd, Simsbury, CT, 06070, United States
Mailing address: 28 Pinnacle Mountain Rd, Simsbury, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Katzcocpa@gmail.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 Mailing address Phone E-Mail Residence address
STANLEY COHEN Agent 81 SOUTH MAIN ST., WEST HARTFORD, CT, 06107, United States 81 SOUTH MAIN ST., WEST HARTFORD, CT, 06107, United States +1 860-209-2375 katzcocpa@gmail.com 1 NORTH POINT LANDING, AVON, CT, 06001, United States

Officer

Name Role Business address Residence address
Anja Rosenberg Officer 28 Pinnacle Mountain Rd, Simsbury, CT, 06070, United States 28 Pinnacle Mountain Rd, Simsbury, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987476 2025-02-07 - Annual Report Annual Report -
BF-0012289894 2024-02-28 - Annual Report Annual Report -
BF-0011284231 2023-01-10 - Annual Report Annual Report -
BF-0010557523 2022-04-18 2022-04-18 Interim Notice Interim Notice -
BF-0010275982 2022-01-28 - Annual Report Annual Report 2022
0007062118 2021-01-12 - Annual Report Annual Report 2021
0006727584 2020-01-20 - Annual Report Annual Report 2020
0006343735 2019-01-29 - Annual Report Annual Report 2019
0006059541 2018-02-07 - Annual Report Annual Report 2018
0005976505 2017-11-30 - 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
Enfield 18 MOODY INDUS CONDO 075//0036// - 15081 Source Link
Acct Number 054000010018
Assessment Value $47,300
Appraisal Value $67,600
Land Use Description Industrial Condo
Zone I-1

Parties

Name 12 MOODY ROAD, LLC
Sale Date 2021-02-08
Sale Price $135,000
Name HENRY + BRENDA LLC
Sale Date 2008-02-04
Sale Price $170,000
Name PACKAGING DEVELOPMENT ASSOC
Sale Date 1987-03-10
Sale Price $133,300
Name P + K REALTY LLC
Sale Date 2007-12-05
Sale Price $450,000
Name AMOLAB LLC
Sale Date 2019-07-17
Sale Price $78,000
Name FRANK + PAMELA NEVES LLC
Sale Date 2014-10-31
Sale Price $77,500
Name OLKO JUNE A
Sale Date 2014-07-23
Name MOODY DEVELOPMENT CORP.
Sale Date 2013-12-27
Name BOYNTON DREW R
Sale Date 2012-03-19
Sale Price $85,900
Name FRENCH MARGUERITE E
Sale Date 2013-09-10
Sale Price $81,000
Name STEIGER ENGINEERING, INC.
Sale Date 2011-10-18
Name STEIGER PHILIP C III
Sale Date 2007-02-26
Sale Price $70,000
Name JIMS FLOOR COVERING LLC
Sale Date 2011-04-15
Sale Price $86,300
Name SIERRA HOLDINGS, LLC
Sale Date 2008-06-20
Sale Price $90,000
Name SIERRA HOLDINGS, LLC
Sale Date 2008-06-02
Sale Price $90,000
Name NAI CHARLES G+MARIA A TRUSTES
Sale Date 2006-02-23
Name NAI CHARLES G
Sale Date 2004-11-30
Sale Price $74,000
Name LESSARD BUILDERS LLC
Sale Date 2013-09-27
Sale Price $84,000
Name HAZARDVILLE PROPERTY MANAGEMENT CO., L.L.C.
Sale Date 2011-04-07
Sale Price $66,000
Name PLUMBING DYNAMICS, LLC
Sale Date 2003-10-01
Sale Price $74,900
Name ANDERSON PROPERTIES LLC
Sale Date 2002-05-31
Sale Price $68,000
Name MOODY DEVELOPMENT CORP.
Sale Date 1997-10-15
Sale Price $42,175
Name PACKAGING DEVELOPMENT ASSOC
Sale Date 1988-03-29
Sale Price $130,000
Name PIE IN THE SKY REALTY LLC
Sale Date 2007-12-05
Name LEICHTHAMMER FRANK N
Sale Date 1993-02-26
Name LEICHTHAMMER FRANK N + ANNE W
Sale Date 1986-12-31
Sale Price $60,000
Name PIE IN THE SKY REALTY LLC
Sale Date 2010-04-15
Name PACKAGING DEVELOPMENT ASSOC
Sale Date 1993-03-22
Sale Price $145,000
Name LEICHTHAMMER FRANK N
Sale Date 1987-09-28
Sale Price $63,000
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