POLANCO PROPERTIES, LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | POLANCO PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Nov 2012 |
Business ALEI: | 1087973 |
Annual report due: | 31 Mar 2025 |
Business address: | 281 THIMBLE ISLAND RD 281 THIMBLE ISLAND RD, BRANFORD, CT, 06405, United States |
Mailing address: | PO BOX 3384 PO BOX 3384, BRANFORD, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | svidal@earthlink.net |
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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SARAH VIDAL | Agent | 281 THIMBLE ISLAND RD, BRANFORD, CT, 06405, United States | PO BOX 3384, BRANFORD, CT, 06405, United States | +1 973-619-5331 | svidal@earthlink.net | 277 THIMBLE ISLAND ROAD, BRANFORD, CT, 06405, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SARAH L VIDAL | Officer | 281 THIMBLE ISLAND RD, BRANFORD, CT, 06405, United States | 277 THIMBLE ISLAND ROAD, BRANFORD, CT, 06405, United States |
CARLOS M VIDAL | Officer | 281 THIMBLE ISLAND RD, BRANFORD, CT, 06405, United States | 277 THIMBLE ISLAND ROAD, BRANFORD, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012099214 | 2024-03-23 | - | Annual Report | Annual Report | - |
BF-0011297680 | 2023-03-18 | - | Annual Report | Annual Report | - |
BF-0010404061 | 2022-04-09 | - | Annual Report | Annual Report | 2022 |
0007129008 | 2021-02-05 | - | Annual Report | Annual Report | 2021 |
0006844472 | 2020-03-21 | - | Annual Report | Annual Report | 2020 |
0006474191 | 2019-03-18 | - | Annual Report | Annual Report | 2019 |
0006070162 | 2018-02-12 | - | Annual Report | Annual Report | 2018 |
0006070155 | 2018-02-12 | - | Annual Report | Annual Report | 2017 |
0005848219 | 2017-05-22 | - | Annual Report | Annual Report | 2016 |
0005848215 | 2017-05-22 | - | Annual Report | Annual Report | 2014 |
Sources: 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