Search icon

PRIVATE PROPERTIES, LLC

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

Company Details

Entity Name: PRIVATE PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2008
Business ALEI: 0953623
Annual report due: 31 Mar 2026
Business address: 37 WESTFORD AVE., STAFFORD SPRINGS, CT, 06076, United States
Mailing address: PO BOX 644, TOLLAND, CT, United States, 06084
ZIP code: 06076
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: foxheating@cs.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK FOX Agent 37 WESTFORD AVE, STAFFORD SPRINGS, CT, 06076, United States 37 WESTFORD AVE, STAFFORD SPRINGS, CT, 06076, United States +1 860-684-9113 FOXHEATING@CS.COM CONNECTICUT, 37 WESTFORD AVE, STAFFORD SPRINGS, CT, 06076, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEPHANIE DIAS Officer 37 WESTFORD AVE., STAFFORD SPRINGS, CT, 06076, United States - - 18 PRIVATE GROUNDS RD., ELLINGTON, CT, 06029, United States
MARK FOX Officer 37 WESTFORD AVE., STAFFORD SPRINGS, CT, 06076, United States +1 860-684-9113 FOXHEATING@CS.COM CONNECTICUT, 37 WESTFORD AVE, STAFFORD SPRINGS, CT, 06076, United States
Douglas H. Miller Officer - - - 18 Private Grounds Rd, Ellington, CT, 06029-2911, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012991595 2025-03-10 - Annual Report Annual Report -
BF-0012283155 2024-03-13 - Annual Report Annual Report -
BF-0011290079 2023-01-25 - Annual Report Annual Report -
BF-0011187035 2022-11-22 2022-11-22 Interim Notice Interim Notice -
BF-0010302342 2022-03-25 - Annual Report Annual Report 2022
0007354139 2021-05-28 - Annual Report Annual Report 2021
0006746436 2020-02-05 - Annual Report Annual Report 2020
0006515448 2019-04-01 - Annual Report Annual Report 2019
0006285521 2018-12-01 - Annual Report Annual Report 2018
0006285520 2018-12-01 - Annual Report Annual Report 2017
See something incorrect or outdated?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