Entity Name: | PARK BROAD INVESTMENTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 08 Mar 2012 |
Business ALEI: | 1064515 |
Annual report due: | 31 Mar 2025 |
Business address: | 77 BUCKINGHAM STREET 77 BUCKINGHAM 77 BUCKINGHAM, HARTFORD, CT, 06106, United States |
Mailing address: | 77 BUCKINGHAM STREET, HARTFORD, CT, United States, 06106 |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rrivera@pbihartford.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
CARLOS VALINHO | Officer | 77 BUCKINGHAM STREET, HARTFORD, CT, 06106, United States | 77 BUCKINGHAM STREET, HARTFORD, CT, 06106, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRIAN C. COURTNEY | Agent | UPDIKE KELLY & SPELLACY, PC, 100 PEARL STREET, 17TH FLOOR, HARTFORD, CT, 06103, United States | UPDIKE KELLY & SPELLACY, PC, 100 PEARL STREET, 17TH FLOOR, HARTFORD, CT, 06103, United States | +1 860-549-3000 | rrivera@pbihartford.com | 155 BLAKE RD., HAMDEN, CT, 06517, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0644866 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2016-03-14 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012141118 | 2024-04-22 | - | Annual Report | Annual Report | - |
BF-0011439951 | 2023-02-27 | - | Annual Report | Annual Report | - |
BF-0010276779 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
0007351317 | 2021-05-25 | - | Annual Report | Annual Report | 2021 |
0006869068 | 2020-04-01 | - | Annual Report | Annual Report | 2020 |
0006485024 | 2019-03-22 | - | Annual Report | Annual Report | 2019 |
0006485018 | 2019-03-22 | - | Annual Report | Annual Report | 2018 |
0005778441 | 2017-03-02 | - | Annual Report | Annual Report | 2017 |
0005583361 | 2016-06-08 | - | Annual Report | Annual Report | 2016 |
0005484042 | 2016-02-09 | - | Change of Agent Address | Agent Address Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5279547710 | 2020-05-01 | 0156 | PPP | 77 BUCKINGHAM STREET F1E, HARTFORD, CT, 06106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Britain | 144 COLUMBIA ST | D8A/151/// | 0.17 | 5464 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RODRIGUEZ JUAN G & |
Sale Date | 2021-07-09 |
Sale Price | $253,900 |
Name | HOMESTEAD SOLUTIONS LLC |
Sale Date | 2015-07-22 |
Sale Price | $78,743 |
Name | PARK BROAD INVESTMENTS, LLC |
Sale Date | 2015-07-22 |
Sale Price | $78,100 |
Name | HSBC BANK USA NA TRUSTEE |
Sale Date | 2014-09-09 |
Name | OAKES THOMAS V |
Sale Date | 2003-06-05 |
Sale Price | $147,900 |
Name | MCLELLAN URSULA |
Sale Date | 1998-12-17 |
Name | TODOLE MARY LIFE USE + |
Sale Date | 1987-08-13 |
Name | MARY TODOLE |
Sale Date | 1942-03-06 |
Name | YOLANDA GARRIGUS |
Sale Date | 1941-03-01 |
Name | MIDDLETOWN SAVINGS BANK |
Sale Date | 1939-02-17 |
Name | FREDERICK C + ROSE D MCBRIARTY |
Sale Date | 1900-01-01 |
Name | JOS WRATSCHKO TRUSTEE |
Sale Date | 1900-01-01 |
Acct Number | 42400191 |
Assessment Value | $168,700 |
Appraisal Value | $241,000 |
Land Use Description | Single Family |
Zone | A2 |
Neighborhood | 105 |
Land Assessed Value | $59,430 |
Land Appraised Value | $84,900 |
Parties
Name | BARRETT LAKEN |
Sale Date | 2017-08-21 |
Sale Price | $169,900 |
Name | COELHO JOSE + |
Sale Date | 2016-07-01 |
Sale Price | $60,200 |
Name | PARK BROAD INVESTMENTS, LLC |
Sale Date | 2016-03-21 |
Sale Price | $55,200 |
Name | MIRANDA MARIA I EST |
Sale Date | 2016-03-21 |
Name | MIRANDA MARIA I EST |
Sale Date | 2015-05-06 |
Name | MIRANDA MARIA I |
Sale Date | 1985-05-22 |
Name | MARIA I MIRANDA + JORGE L |
Sale Date | 1983-05-13 |
Name | IRENE T PUCICKI |
Sale Date | 1956-03-06 |
Name | CHESTER J + IRENE T PUCICKI |
Sale Date | 1955-12-15 |
Name | CITY OF NEW BRITAIN |
Sale Date | 1941-12-19 |
Name | MARIA WISK |
Sale Date | 1900-01-01 |
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