Entity Name: | P & B URSO REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Feb 2010 |
Business ALEI: | 0996437 |
Annual report due: | 31 Mar 2026 |
Business address: | 45 REDCOAT LANE, UNIONVILLE, CT, 06085, United States |
Mailing address: | 45 REDCOAT LANE, UNIONVILLE, CT, United States, 06085 |
ZIP code: | 06085 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | office@padgettfarmingtonct.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
PAMELA URSO | Officer | 43 REDCOAT LANE, UNIONVILLE, CT, 06085, United States | 43 REDCOAT LANE, UNIONVILLE, CT, 06085, United States |
BRUCE URSO | Officer | 43 REDCOAT LANE, UNIONVILLE, CT, 06085, United States | 43 REDCOAT LANE, UNIONVILLE, CT, 06085, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JAMES ZIOGAS JR. | Agent | 45 REDCOAT LANE, UNIONVILLE, CT, 06085, United States | 271 FARMINGTON AVENUE, BRISTOL, CT, 06010, United States | +1 860-470-3262 | gbatton@padgettfarmingtonct.com | 716 WOLCOTT RD, BRISTOL, CT, 06010, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013000006 | 2025-03-11 | - | Annual Report | Annual Report | - |
BF-0012634068 | 2024-05-09 | 2024-05-09 | Change of Email Address | Business Email Address Change | - |
BF-0010629628 | 2024-05-07 | - | Annual Report | Annual Report | - |
BF-0011180558 | 2024-05-07 | - | Annual Report | Annual Report | - |
BF-0012200731 | 2024-05-07 | - | Annual Report | Annual Report | - |
BF-0012616132 | 2024-04-22 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009655409 | 2022-05-25 | - | Annual Report | Annual Report | 2018 |
BF-0009655412 | 2022-05-25 | - | Annual Report | Annual Report | 2017 |
BF-0009655410 | 2022-05-25 | - | Annual Report | Annual Report | 2019 |
BF-0009921322 | 2022-05-25 | - | Annual Report | Annual Report | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003353538 | Active | OFS | 2020-02-07 | 2025-03-15 | AMENDMENT | |||||||||||||
|
Name | P & B URSO REALTY, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NA |
Role | Secured Party |
Parties
Name | P & B URSO REALTY, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NA |
Role | Secured Party |
Parties
Name | P & B URSO REALTY, LLC |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
Parties
Name | P & B URSO REALTY, LLC |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
Parties
Name | P & B URSO REALTY, LLC |
Role | Debtor |
Name | NEW ENGLAND BANK |
Role | Secured Party |
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 | Unique Id | Size | url | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Farmington | 20 SOUTH MAIN ST | 17550020 | 0.3700 | Source Link | |||||||||||||||||||||||||||||||||||
|
Name | P & B URSO REALTY, LLC |
Sale Date | 2010-03-12 |
Sale Price | $500,000 |
Name | EURASIA TRADING, LLC |
Sale Date | 2004-08-12 |
Sale Price | $425,000 |
Name | MONTCLIFF CORPORATION |
Sale Date | 1969-10-24 |
Sale Price | $0 |
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