Search icon

PAIRADOCS PROPERTIES, LLC

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

Company Details

Entity Name: PAIRADOCS PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jun 2012
Business ALEI: 1075380
Annual report due: 31 Mar 2026
Business address: 1183 NEW HAVEN RD C/O FAMILY FOOTCARE, NAUGATUCK, CT, 06770, United States
Mailing address: 1183 NEW HAVEN RD C/O FAMILY FOOTCARE, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dejesusj1959@gmail.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JAMES M. DEJESUS Officer C/O FAMILY FOOTCARE, 1183 NEW HAVEN RD, NAUGATUCK, CT, 06770, United States 373 Leonard Rd, Middlebury, CT, 06762-3604, United States
DAVID W. MADER Officer 1183 NEW HAVEN RD, NAUGATUCK, CT, 06770, United States 209 BLUEBERRY LANE, SOUTHBURY, CT, 06488, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY P. DICROSTA ESQ. Agent 1948 CHAPEL STREET, NEW HAVEN, CT, 06515, United States 1948 CHAPEL STREET, NEW HAVEN, CT, 06515, United States +1 203-671-3849 tony@dicrostalaw.com 15 CHITTENDEN HILL ROAD, CLINTON, CT, 06413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013017830 2025-03-19 - Annual Report Annual Report -
BF-0012197747 2024-01-30 - Annual Report Annual Report -
BF-0011433202 2023-02-06 - Annual Report Annual Report -
BF-0010237050 2022-03-07 - Annual Report Annual Report 2022
0007122321 2021-02-04 - Annual Report Annual Report 2021
0006759687 2020-02-18 - Annual Report Annual Report 2020
0006479755 2019-03-20 - Annual Report Annual Report 2019
0006479473 2019-03-20 - Annual Report Annual Report 2018
0005991851 2017-12-28 - Annual Report Annual Report 2015
0005991855 2017-12-28 - Annual Report Annual Report 2017

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
Southbury 77 MAIN STREET NORTH #B4 PLAYHSE///B4/CU - 4393 Source Link
Acct Number 00372900
Assessment Value $17,840
Appraisal Value $25,490
Land Use Description Commercial Condo
Zone B-2C

Parties

Name PAIRADOCS PROPERTIES, LLC
Sale Date 2012-09-10
Sale Price $265,500
Name DEED, INC.
Sale Date 1999-11-01
Sale Price $145,000
Southbury 77 MAIN STREET NORTH #U104 PLAYHSE///#U104/CU - 4405 Source Link
Acct Number 00374100
Assessment Value $112,370
Appraisal Value $160,530
Land Use Description Commercial Condo
Zone B-2C

Parties

Name PAIRADOCS PROPERTIES, LLC
Sale Date 2012-09-10
Sale Price $265,500
Name DEED, INC.
Sale Date 1999-11-01
Sale Price $145,000
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