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 |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||
|
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 |
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 |
Parties
Name | PHASE TO PHASE ELECTRIC, LLC |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
Name | CPD REALTY, LLC |
Role | Debtor |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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