Search icon

PECK PROPERTIES, LLC

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

Company Details

Entity Name: PECK PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Mar 2009
Business ALEI: 0966558
Annual report due: 31 Mar 2026
Business address: UNIT 404 - 160 OAK STREET, GLASTONBURY, CT, 06033, United States
Mailing address: 52 Ripley Road, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dpeck7575@gmail.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

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

Officer

Name Role Business address Residence address
DAWN PECK Officer UNIT 404 - 160 OAK STREET, GLASTONBURY, CT, 06033, United States 52 RIPLEY ROAD, GLASTONBURY, CT, 06033, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICHOLAS PAINDIRIS Agent 2252 MAIN STREET, GLASTONBURY, CT, 06033, United States 2252 MAIN STREET, GLASTONBURY, CT, 06033, United States +1 860-522-3343 dpeck7575@gmail.com 24 STONEY BROOK DR, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012996199 2025-03-11 - Annual Report Annual Report -
BF-0012280219 2024-01-30 - Annual Report Annual Report -
BF-0011294469 2023-01-25 - Annual Report Annual Report -
BF-0010196268 2022-03-23 - Annual Report Annual Report 2022
0007340131 2021-05-17 - Annual Report Annual Report 2021
0006775451 2020-02-24 - Annual Report Annual Report 2020
0006487883 2019-03-25 - Annual Report Annual Report 2019
0006382343 2019-02-13 - Annual Report Annual Report 2018
0006082845 2018-02-16 - Annual Report Annual Report 2016
0006082848 2018-02-16 - 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
Glastonbury 160 OAK ST E6/4880/004K/404K/ - 104562 Source Link
Acct Number 48800004K
Assessment Value $55,300
Appraisal Value $79,000
Land Use Description Commercial Condo
Zone PC

Parties

Name PECK PROPERTIES, LLC
Sale Date 2009-04-30
Sale Price $145,000
Name BAGSHAW BRENDA A+WILLIAM D JR
Sale Date 2007-03-30
Sale Price $57,558
Name AERO-OAK, LLC
Sale Date 2007-01-05
Sale Price $1,825,775
Name GAMER DEVELOPMENT COMPANY
Sale Date 1981-12-17
Glastonbury 160 OAK ST E6/4880/004J// - 104563 Source Link
Acct Number 48800004J
Assessment Value $53,700
Appraisal Value $76,600
Land Use Description Commercial Condo
Zone PC

Parties

Name PECK PROPERTIES, LLC
Sale Date 2009-04-30
Sale Price $145,000
Name BAGSHAW BRENDA A+WILLIAM D JR
Sale Date 2007-03-30
Sale Price $57,558
Name AERO-OAK, LLC
Sale Date 2007-01-05
Sale Price $1,825,775
Name GAMER DEVELOPMENT COMPANY
Sale Date 1981-12-17
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