Search icon

P.Z. REALTY IV, LLC

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

Company Details

Entity Name: P.Z. REALTY IV, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jan 2010
Business ALEI: 0992319
Annual report due: 31 Mar 2026
Business address: 325 HIGGINS ROAD, CHESHIRE, CT, 06410, United States
Mailing address: 325 HIGGINS ROAD, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: zentekfarms@gmail.com
E-Mail: Paulzfarms@aol.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
Phillip L. Ricciuti Agent Two Town Center, Cheshire, CT, 06410, United States Two Town Center, Cheshire, CT, 06410, United States +1 203-645-9090 pricciuti@fazzoneryan.com Two Town Center, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
Benjamin Zentek Officer 325 Higgins Rd, Cheshire, CT, 06410, United States 54 Faye Lane, Southington, CT, 06489, United States
Joseph Zentek Officer 325 Higgins Rd, Cheshire, CT, 06410, United States 325 Higgins Rd, Cheshire, CT, 06410, United States
PAUL ZENTEK Officer 325 HIGGINS RD, CHESHIRE, CT, 06410, United States 10 STROLLO COURT, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999123 2025-03-20 - Annual Report Annual Report -
BF-0012197669 2024-03-20 - Annual Report Annual Report -
BF-0011176831 2023-05-12 - Annual Report Annual Report -
BF-0010398326 2022-04-12 - Annual Report Annual Report 2022
0007370250 2021-06-12 - Annual Report Annual Report 2021
0006817460 2020-03-06 - Annual Report Annual Report 2020
0006302486 2019-01-02 - Annual Report Annual Report 2018
0006302494 2019-01-02 - Annual Report Annual Report 2019
0005751404 2017-01-27 - Annual Report Annual Report 2017
0005520452 2016-03-23 - Annual Report Annual Report 2016
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