Search icon

QUIET CORNER PROPERTY ACQUISITIONS, LLC

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

Company Details

Entity Name: QUIET CORNER PROPERTY ACQUISITIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 2012
Business ALEI: 1064101
Annual report due: 31 Mar 2026
Business address: 48 Blossom Drive, POMFRET CENTER, CT, 06259, United States
Mailing address: 48 Blossom Drive, POMFRET CENTER, CT, United States, 06259
ZIP code: 06259
County: Windham
Place of Formation: CONNECTICUT
E-Mail: jdiiorio65@gmail.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
John A. DiIorio Agent 48 BLOSSOM DRIVE, POMFRET CENTER, CT, 06259, United States 48 Blossom Dr, Pomfret Center, CT, 06259-1735, United States +1 860-319-6550 45poppyd@gmail.com 48 Blossom Dr, Pomfret Center, CT, 06259-1735, United States

Officer

Name Role Business address Residence address
JOHN C. DIIORIO Officer 48 Blossom Drive, Pomfret Center, CT, 06259, United States 50 LEAVENWORTH STREET, CARMODY TORRENCE, ATTN ANN RUBIN, WATERBURY, CT, 06702, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019513 2025-03-20 - Annual Report Annual Report -
BF-0012140282 2024-03-13 - Annual Report Annual Report -
BF-0011433317 2023-02-23 - Annual Report Annual Report -
BF-0010257183 2022-01-11 - Annual Report Annual Report 2022
BF-0009220182 2021-07-20 - Annual Report Annual Report 2018
BF-0009220184 2021-07-20 - Annual Report Annual Report 2020
BF-0009220183 2021-07-20 - Annual Report Annual Report 2019
BF-0009967465 2021-07-20 - Annual Report Annual Report -
BF-0009220185 2021-06-20 - Annual Report Annual Report 2017
0007374048 2021-06-16 2021-06-16 Change of Business Address Business Address Change -

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
Pomfret 65 HAMLET HILL RD 13/E/021.00// 4.1 556 Source Link
Acct Number W0177800
Assessment Value $1,052,950
Appraisal Value $1,512,510
Land Use Description Single Family
Zone RR
Neighborhood 0085
Land Assessed Value $179,150
Land Appraised Value $264,610

Parties

Name ZAHANSKY JAMES &
Sale Date 2021-03-01
Sale Price $940,000
Name DIIORIO JOHN C
Sale Date 2015-06-25
Name QUIET CORNER PROPERTY ACQUISITIONS, LLC
Sale Date 2012-07-30
Sale Price $649,500
Name GRIFFITH RICHARD L & CLAIRE L
Sale Date 2005-05-31
Sale Price $880,000
Name BOOMER WALTER E & SANDRA L
Sale Date 1997-09-03
Sale Price $295,000
Pomfret 48 BLOSSOM DR 23/C/005.24// 1.5 955 Source Link
Acct Number P0182200
Assessment Value $342,100
Appraisal Value $488,600
Land Use Description Single Family
Zone RR
Neighborhood 0075
Land Assessed Value $58,600
Land Appraised Value $83,700

Parties

Name DILORIO JOHN A
Sale Date 2024-08-28
Sale Price $535,000
Name QUIET CORNER PROPERTY ACQUISITIONS, LLC
Sale Date 2014-05-29
Sale Price $308,000
Name CONTRE DEBORAH K
Sale Date 1997-01-21
Sale Price $30,000
Name APPLEWOOD ESTATES LLC
Sale Date 1994-06-20
Pomfret 66 SWEDETOWN RD 01/B/001.01// 5.44 102585 Source Link
Acct Number C0021210
Assessment Value $71,300
Appraisal Value $101,900
Land Use Description Vacant Lot
Zone RR
Neighborhood 0060
Land Assessed Value $71,300
Land Appraised Value $101,900

Parties

Name VERRANEAULT JASON K
Sale Date 2009-09-15
Name VERRANEAULT JASON K & LACEY A
Sale Date 2006-07-19
Sale Price $136,000
Name DIIORIO JOHN C & SARA J
Sale Date 2005-10-28
Name PELLEGRINO EDWARD J &
Sale Date 2025-03-04
Sale Price $95,000
Name QUIET CORNER PROPERTY ACQUISITIONS, LLC
Sale Date 2014-10-16
Sale Price $50,000
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