QUIET CORNER PROPERTY ACQUISITIONS, LLC

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 |
NAICS
531390 Other Activities Related to Real EstateName | Role | Business address | Mailing address | Phone | 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 |
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 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-0009220184 | 2021-07-20 | - | Annual Report | Annual Report | 2020 |
This company hasn't received any reviews.
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