Entity Name: | TURNING POINT ESTATE SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Apr 2008 |
Business ALEI: | 0934161 |
Annual report due: | 31 Mar 2026 |
Business address: | 112 PIPERS HILL RD., WILTON, CT, 06897, United States |
Mailing address: | 112 PIPERS HILL ROAD, WILTON, CT, United States, 06897 |
ZIP code: | 06897 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | pschattenfield@turningpointre.com |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TURNING POINT ESTATE SERVICES, LLC, NEW YORK | 3798017 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICKY M. CAPOZZA ESQ. | Agent | 48 GERRY STREET, GREENWICH, CT, 06830, United States | 48 GERRY STREET, GREENWICH, CT, 06830, United States | +1 203-550-2199 | pschattenfield@TurningPointRE.com | 48 GERRY STREET, GREENWICH, CT, 06830, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER SCHATTENFIELD | Officer | 112 PIPERS HILL ROAD, WILTON, CT, 06897, United States | 112 PIPERS HILL ROAD, WILTON, CT, 06897, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0640072 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2014-06-18 | 2024-04-01 | 2025-03-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | TURNING POINT REAL ESTATE SERVICES, LLC | TURNING POINT ESTATE SERVICES, LLC | 2010-11-12 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012989991 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0012132789 | 2024-01-30 | - | Annual Report | Annual Report | - |
BF-0011284592 | 2023-01-31 | - | Annual Report | Annual Report | - |
BF-0010395737 | 2022-03-06 | - | Annual Report | Annual Report | 2022 |
0007094073 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006771100 | 2020-02-21 | - | Annual Report | Annual Report | 2020 |
0006405171 | 2019-02-25 | - | Annual Report | Annual Report | 2019 |
0006060521 | 2018-02-07 | - | Annual Report | Annual Report | 2018 |
0005809200 | 2017-04-04 | - | Annual Report | Annual Report | 2017 |
0005536905 | 2016-04-12 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1921287301 | 2020-04-28 | 0156 | PPP | 112 Pipers Hill Road, WILTON, CT, 06897 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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