Search icon

PURSUIT PROPERTIES, LLC

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

Company Details

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

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
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

Officer

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

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

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
East Windsor 124 NEWBERRY RD 104/19/015/B/ 5.31 2136 Source Link
Acct Number 02012300
Assessment Value $417,420
Appraisal Value $596,300
Land Use Description Industrial
Zone M-1
Land Assessed Value $89,990
Land Appraised Value $128,550

Parties

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
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