Search icon

PACE AMERICAN INVESTMENTS, LLC

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

Company Details

Entity Name: PACE AMERICAN INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jun 2010
Business ALEI: 1007978
Annual report due: 31 Mar 2026
Business address: 186 SCOVILLE HILL ROAD, HARWINTON, CT, 06791, United States
Mailing address: 141 Summer Street, Unit 1, Plantsville, CT, United States, 06479
ZIP code: 06791
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: support@callursa.com
E-Mail: support@brasscityalarm.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JASON S. FAMIGLIETTI Agent 145 WEST MAIN STREET, PLAINVILLE, CT, 06062, United States 145 WEST MAIN STREET, PLAINVILLE, CT, 06062, United States +1 860-793-9559 support@callursa.com 52 PEPPERCORN LANE, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Residence address
SHAWN V. PACE Officer 186 SCOVILLE HILL ROAD, HARWINTON, CT, 06791, United States 186 SCOVILLE HILL ROAD, HARWINTON, CT, 06791, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004330 2025-03-11 - Annual Report Annual Report -
BF-0012062203 2024-02-19 - Annual Report Annual Report -
BF-0011182180 2023-02-14 - Annual Report Annual Report -
BF-0010402527 2022-03-04 - Annual Report Annual Report 2022
0007161352 2021-02-16 - Annual Report Annual Report 2021
0006721751 2020-01-14 - Annual Report Annual Report 2019
0006721756 2020-01-14 - Annual Report Annual Report 2020
0006426589 2019-03-06 - Annual Report Annual Report 2017
0006426600 2019-03-06 - Annual Report Annual Report 2018
0006426580 2019-03-06 - Annual Report Annual Report 2015

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
Wolcott 1 RICHARD AVE 112/5/88// 0.57 3078 Source Link
Acct Number J0269000
Assessment Value $210,070
Appraisal Value $300,100
Land Use Description Res Dwelling
Zone R-30
Neighborhood 4BC
Land Assessed Value $53,780
Land Appraised Value $76,830

Parties

Name BAHR STEPHANIE M &
Sale Date 2015-08-27
Sale Price $185,000
Name PACE AMERICAN INVESTMENTS, LLC
Sale Date 2015-03-10
Sale Price $71,250
Name USBANK NA (TR)
Sale Date 2014-11-13
Name PRUCHNICKI ANDREW &
Sale Date 2006-08-07
Sale Price $267,000
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