Entity Name: | PURSUIT PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Nov 2011 |
Business ALEI: | 1054707 |
Annual report due: | 31 Mar 2026 |
Business address: | 42 BIRCH HILL ROAD, SOMERS, CT, 06071, United States |
Mailing address: | 42 BIRCH HILL ROAD, SOMERS, CT, United States, CT |
ZIP code: | 06071 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | rbeebe@beebelandscape.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 | |
---|---|---|---|---|---|---|
RALPH SALVATORE THOMAS | Agent | 42 BIRCH HILL ROAD, SOMERS, CT, 06071, United States | 42 BIRCH HILL ROAD, SOMERS, CT, 06071, United States | +1 860-250-8695 | rbeebe@beebelandscape.com | 42 BIRCH HILL ROAD, SOMERS, CT, 06071, United States |
Name | Role | Residence address |
---|---|---|
RALPH S. THOMAS | Officer | 42 BIRCH HILL ROAD, SOMERS, CT, 06071, United States |
RICHARD BEEBE JR. | Officer | 16 BROOKFORD DR., SOMERS, CT, 06071, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013015185 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012299238 | 2024-02-25 | - | Annual Report | Annual Report | - |
BF-0011427637 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0010236979 | 2022-01-24 | - | Annual Report | Annual Report | 2022 |
0007177273 | 2021-02-19 | 2021-02-19 | Change of Agent Address | Agent Address Change | - |
0007177219 | 2021-02-19 | - | Annual Report | Annual Report | 2021 |
0006719847 | 2020-01-11 | - | Annual Report | Annual Report | 2020 |
0006308897 | 2019-01-05 | - | Annual Report | Annual Report | 2019 |
0006004386 | 2018-01-12 | - | Annual Report | Annual Report | 2018 |
0005949497 | 2017-10-20 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
East Windsor | 124 NEWBERRY RD | 104/19/015/B/ | 5.31 | 2136 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEWBERRY GROUP LLC |
Sale Date | 2020-05-18 |
Sale Price | $125,000 |
Name | PURSUIT PROPERTIES, LLC |
Sale Date | 2015-07-15 |
Sale Price | $40,000 |
Name | ONOFRIO ASSOCIATES, LLC |
Sale Date | 2003-05-19 |
Sale Price | $349,000 |
Name | BARDAGLIO GEORGE W TRUSTEE |
Sale Date | 1968-11-20 |
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