Search icon

PASSCO, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PASSCO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Aug 2009
Business ALEI: 0981287
Annual report due: 31 Mar 2026
Business address: 162 MAIN STREET, DANIELSON, CT, 06239, United States
Mailing address: 162 MAIN STREET, DANIELSON, CT, United States, 06239
ZIP code: 06239
County: Windham
Place of Formation: CONNECTICUT
E-Mail: kpasay66@gmail.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

Officer

Name Role Business address Residence address
KEITH D. PASAY Officer 162 MAIN STREET, DANIELSON, CT, 06239, United States 207 POND HILL ROAD, MOOSUP, CT, 06354, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERNEST J. COTNOIR Agent 163 PROVIDENCE STREET, PUTNAM, CT, 06260, United States PO BOX 187, PUTNAM, CT, 06260, United States +1 860-928-9694 info@maherandcotnoir.com 65 CLEVELAND ST, PUTNAM, CT, 06260, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013001057 2025-03-27 - Annual Report Annual Report -
BF-0012199129 2024-01-25 - Annual Report Annual Report -
BF-0011178647 2023-03-15 - Annual Report Annual Report -
BF-0010292878 2023-03-15 - Annual Report Annual Report 2022
0007174416 2021-02-18 - Annual Report Annual Report 2020
0007174408 2021-02-18 - Annual Report Annual Report 2019
0007174418 2021-02-18 - Annual Report Annual Report 2021
0007171058 2021-02-12 - Annual Report Annual Report 2018
0005925571 2017-09-14 - Annual Report Annual Report 2016
0005925572 2017-09-14 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005014353 Active MUNICIPAL 2021-09-09 2036-09-09 ORIG FIN STMT

Parties

Name PASSCO, LLC
Role Debtor
Name TOWN OF KILLINGLY REVENUE
Role Secured Party
0003440375 Active MUNICIPAL 2021-05-05 2033-10-04 AMENDMENT

Parties

Name PASSCO, LLC
Role Debtor
Name TOWN OF KILLINGLY REVENUE
Role Secured Party
0003397607 Active MUNICIPAL 2020-08-19 2035-08-19 ORIG FIN STMT

Parties

Name PASSCO, LLC
Role Debtor
Name TOWN OF KILLINGLY - REVENUE
Role Secured Party
0003311029 Active MUNICIPAL 2019-06-03 2033-10-04 AMENDMENT

Parties

Name PASSCO, LLC
Role Debtor
Name TOWN OF KILLINGLY REVENUE
Role Secured Party
0003268570 Active MUNICIPAL 2018-10-04 2033-10-04 ORIG FIN STMT

Parties

Name PASSCO, LLC
Role Debtor
Name TOWN OF KILLINGLY REVENUE
Role Secured Party
0003242898 Active MUNICIPAL 2018-05-08 2030-06-01 AMENDMENT

Parties

Name PASSCO, LLC
Role Debtor
Name TOWN OF KILLINGLY REVENUE / BORO OF DANIELSON
Role Secured Party
0003242906 Active MUNICIPAL 2018-05-08 2030-06-01 AMENDMENT

Parties

Name PASSCO, LLC
Role Debtor
Name TOWN OF KILLINGLY REVENUE
Role Secured Party
0003197645 Active MUNICIPAL 2017-08-14 2030-06-01 AMENDMENT

Parties

Name PASSCO, LLC
Role Debtor
Name TOWN OF KILLINGLY REVENUE / BORO OF DANIELSON
Role Secured Party
0003197169 Active MUNICIPAL 2017-08-11 2032-07-11 AMENDMENT

Parties

Name PASSCO, LLC
Role Debtor
Name TOWN OF KILLINGLY REVENUE / BORO OF DANIELSON
Role Secured Party
0003191700 Active MUNICIPAL 2017-07-11 2032-07-11 ORIG FIN STMT

Parties

Name PASSCO, LLC
Role Debtor
Name TOWN OF KILLINGLY REVENUE / BORO OF DANIELSON
Role Secured Party

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
Thompson 190 FABYAN RD 21/105/8/E/ 2.35 549 Source Link
Acct Number 000992
Assessment Value $421,500
Appraisal Value $602,200
Land Use Description SINGLE FAM MDL-01
Zone RRAD
Land Assessed Value $53,900
Land Appraised Value $77,000

Parties

Name VERVLOET ANDERSON + SOUZA ADRIANA
Sale Date 2019-02-04
Sale Price $260,000
Name PASSCO, LLC
Sale Date 2010-06-11
Name PASAY DEVELOPMENT LLC
Sale Date 2010-06-11
Sale Price $127,000
Name FEDERAL HOME LOAN MTG CORP
Sale Date 2010-01-06
Name FLAGSTAR BANK FSB
Sale Date 2009-12-16
Plainfield 7-15 GALLUP ST 01P/0036/004J// 0.58 2699 Source Link
Acct Number 00248900
Assessment Value $182,700
Appraisal Value $261,010
Land Use Description APT 5 AND OVER
Zone RA19
Neighborhood 1000
Land Assessed Value $52,360
Land Appraised Value $74,800

Parties

Name TMC KEYWEST LLC
Sale Date 2023-02-21
Sale Price $340,000
Name AUBLE DANIEL
Sale Date 2018-11-19
Sale Price $237,000
Name SUMMERTIME PROPERTIES, LLC
Sale Date 2011-04-13
Name PASSCO, LLC
Sale Date 2009-11-02
Sale Price $196,000
Name CODERRE SHIRLEY L TRUSTEE OF THE SHIRLEY
Sale Date 2003-11-24
Sale Price $225,000
Plainfield 194 MAIN ST 03M/0108/0009// 0.19 5152 Source Link
Acct Number 00470100
Assessment Value $152,330
Appraisal Value $217,610
Land Use Description Single Family
Zone RA19
Neighborhood 90
Land Assessed Value $20,510
Land Appraised Value $29,300

Parties

Name PURRIER MICHELE
Sale Date 2019-04-29
Sale Price $29,500
Name PASSCO, LLC
Sale Date 2014-04-10
Sale Price $20,000
Name JPMORGAN CHASE BANK, NATIONAL ASSOCIATION
Sale Date 2012-07-19
Name CASEY DIANE M
Sale Date 2010-03-26
Sale Price $117,000
Name YOUNG MELINDA
Sale Date 2009-06-16
Sterling 1111 PLAINFIELD PIKE 00IOV/029/0025// 0.26 866 Source Link
Acct Number 00094900
Assessment Value $150,400
Appraisal Value $214,900
Land Use Description Two Family
Neighborhood 1000
Land Assessed Value $31,600
Land Appraised Value $45,200

Parties

Name PASSCO, LLC
Sale Date 2021-03-04
Name KAUSCH + PASAY DEVELOPMENT LLC
Sale Date 2011-02-24
Sale Price $1
Name WELLS FARGO BANK NA-TRUSTEE
Sale Date 2009-06-30
Name AALBERG ALEXANDER R, JR.
Sale Date 2007-03-30
Name ANDERSEN JACOB R
Sale Date 2022-10-20
Sale Price $181,500
Woodstock 107 BARBER RD 5787/41/14A// 2.84 1815 Source Link
Acct Number H0173900
Assessment Value $181,300
Appraisal Value $259,000
Land Use Description Single Family
Land Assessed Value $42,800
Land Appraised Value $61,200

Parties

Name BOND CONNOR
Sale Date 2022-10-12
Sale Price $347,000
Name GAINE MEAGAN E
Sale Date 2015-01-30
Sale Price $206,900
Name PASSCO, LLC
Sale Date 2014-11-21
Sale Price $132,500
Name WEBSTER FIVE CENTS SAVINGS BANK
Sale Date 2014-08-15
Name DREW GEORGE T+ RACHEL E
Sale Date 2007-02-16
Sale Price $237,500
Plainfield 19-27 GALLUP ST 01P/0036/004I// 0.47 2698 Source Link
Acct Number 00248800
Assessment Value $247,860
Appraisal Value $354,070
Land Use Description APT 5 AND OVER
Zone RA19
Neighborhood 1000
Land Assessed Value $47,740
Land Appraised Value $68,200

Parties

Name Quality Estates, LLC
Sale Date 2024-09-17
Sale Price $785,000
Name SUMMERTIME PROPERTIES, LLC
Sale Date 2011-04-13
Name PASSCO, LLC
Sale Date 2009-11-02
Sale Price $204,000
Name CODERRE SHIRLEY L TRUSTEE OF THE
Sale Date 2003-11-24
Sale Price $300,000
Name LAFRANCE JANICE M ESTATE OF
Sale Date 1995-01-04
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