Search icon

CPD REALTY, LLC

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

Company Details

Entity Name: CPD REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jan 2012
Business ALEI: 1058655
Annual report due: 31 Mar 2026
Business address: 1 TOWN LINE ROAD UNIT 7, PLAINVILLE, CT, 06062, United States
Mailing address: 1 TOWN LINE ROAD UNIT 7, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: PHASETOPHASE@GMAIL.COM

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY DAVIS Agent 136 WILCOX STREET, BRISTOL, CT, 06010, United States 136 WILCOX STREET, BRISTOL, CT, 06010, United States +1 860-314-0384 phasetophase@gmail.com RT. 57, SANDISFIELD, MA, 01255, United States

Officer

Name Role Business address Residence address
JEFFREY J. DAVIS Officer 136 WILCOX ST., BRISTOL, CT, 06010, United States 136 WILCOX ST, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013018234 2025-03-09 - Annual Report Annual Report -
BF-0012198521 2024-02-25 - Annual Report Annual Report -
BF-0011430992 2024-02-25 - Annual Report Annual Report -
BF-0010332094 2022-01-07 - Annual Report Annual Report 2022
0007170830 2021-02-12 - Annual Report Annual Report 2021
0006782498 2020-02-25 - Annual Report Annual Report 2020
0006303997 2019-01-02 - Annual Report Annual Report 2019
0006011518 2018-01-16 - Annual Report Annual Report 2018
0005745552 2017-01-19 - Annual Report Annual Report 2015
0005745553 2017-01-19 - Annual Report Annual Report 2016

Debts and Liens

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
0005111522 Active OFS 2022-12-19 2027-12-28 AMENDMENT

Parties

Name UNITED BANK
Role Secured Party
Name PHASE TO PHASE ELECTRIC, LLC
Role Debtor
Name M&T Bank
Role Secured Party
Name CPD REALTY, LLC
Role Debtor
0005071939 Active OFS 2022-05-26 2027-12-28 AMENDMENT

Parties

Name PHASE TO PHASE ELECTRIC, LLC
Role Debtor
Name M&T Bank
Role Secured Party
Name CPD REALTY, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003220545 Active OFS 2017-12-28 2027-12-28 ORIG FIN STMT

Parties

Name PHASE TO PHASE ELECTRIC, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
Name CPD REALTY, LLC
Role Debtor

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
Bristol 330 TERRYVILLE RD 67//33A+33C// 0.61 2098 Source Link
Acct Number 0120049
Assessment Value $181,160
Appraisal Value $258,800
Land Use Description Single Family
Zone I
Neighborhood 40
Land Assessed Value $34,440
Land Appraised Value $49,200

Parties

Name LK LABELLE LLC
Sale Date 2021-06-14
Sale Price $165,000
Name TRICO WELDING, LLC
Sale Date 2015-12-15
Sale Price $120,000
Name CPD REALTY, LLC
Sale Date 2012-01-25
Sale Price $80,000
Name SCOTT'S CARPENTRY, L.L.C.
Sale Date 1997-08-26
Sale Price $80,000
Name MICHAUD ADRIEN
Sale Date 1996-03-05

Property Records Card

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
Plainville 1 TOWN LINE RD #7 R07840 0.0000 Source Link
Property Use Office
Primary Use Commercial
Zone GI
Appraised Value 121,800
Assessed Value 85,260

Parties

Name CPD REALTY, LLC
Sale Date 2017-12-26
Sale Price $80,000
Name THE COMMUNITY ECONOMIC
Sale Date 2016-10-04
Sale Price $45,000
Name THERIAULT TEDDY J
Sale Date 2005-02-11
Sale Price $0
Name THERIAULT ROLAND J & TEDDY J
Sale Date 1995-05-05
Sale Price $95,000
Name CIRILLI PETER J
Sale Date 1990-08-09
Sale Price $115,000
Name ZAKRZEWSKI PETER S
Sale Date 1990-08-09
Sale Price $0
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