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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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