Search icon

PNP, LLC

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

Company Details

Entity Name: PNP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 2012
Business ALEI: 1063315
Annual report due: 31 Mar 2026
Business address: 5 HARDING STREET, WEST HAVEN, CT, 06516, United States
Mailing address: 5 HARDING STREET, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cjpinzi@gmail.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CELIA PINZI Officer 662 SAVIN AVENUE, WEST HAVEN, CT, 06516, United States 5 HARDING ST., CT, WEST HAVEN, CT, 06516, United States
MARK A. HEALEY Officer 666 SAVIN AVENUE, WEST HAVEN, CT, 06516, United States 5 Harding St, West Haven, CT, 06516-7207, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK A. HEALEY ESQ. Agent 666 SAVIN AVENUE, WEST HAVEN, CT, 06516, United States 666 SAVIN AVENUE, WEST HAVEN, CT, 06516, United States +1 203-640-9461 cjpinzi@gmail.com 5 HARDING STREET, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019348 2025-03-12 - Annual Report Annual Report -
BF-0012138563 2024-03-07 - Annual Report Annual Report -
BF-0011432469 2023-03-15 - Annual Report Annual Report -
BF-0010313198 2022-03-31 - Annual Report Annual Report 2022
0007121216 2021-02-03 - Annual Report Annual Report 2021
0006882626 2020-04-13 - Annual Report Annual Report 2020
0006301447 2019-01-01 - Annual Report Annual Report 2019
0006068827 2018-02-10 - Annual Report Annual Report 2018
0005759125 2017-02-01 - Annual Report Annual Report 2017
0005474625 2016-01-27 - Annual Report Annual Report 2016

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
West Haven 27 BAYVIEW PL # 7 44/217/7// 0.00 11378 Source Link
Acct Number 00000844
Assessment Value $140,700
Appraisal Value $201,000
Land Use Description Condo NL MDL-05
Zone OS

Parties

Name UNDERHILL DONNA
Sale Date 2020-10-20
Sale Price $170,000
Name PNP, LLC
Sale Date 2012-03-07
Sale Price $135,000
Name SCHIETINGER LOIS G EST OF;FUSARO JAMES R
Sale Date 2012-01-24
Name SCHIETINGER LOIS G
Sale Date 2001-04-05
Sale Price $129,900
Name STRANG JESSICA
Sale Date 2001-04-05
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