Search icon

PINE PARK, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: PINE PARK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jun 2014
Business ALEI: 1147290
Annual report due: 31 Mar 2026
Business address: 66 EMMETT STREET, BRISTOL, CT, 06010, United States
Mailing address: 57 SOUTH PLAINS ROAD, SOUTHINGOTN, CT, United States, 06489
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pineparkllc@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Robert Galka Officer 66 EMMETT STREET, BRISTOL, CT, 06010, United States 57 S Plains Rd, Southington, CT, 06489-3966, United States
Estate of Joanne Balentine Officer - 57 S Plains Rd, Southington, CT, 06489-3966, United States

Agent

Name Role
ROCKY HILL ACCOUNTANTS, LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MHP.0000187 MOBILE HOME PARK ACTIVE CURRENT 2006-01-31 2024-01-02 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012229484 2024-12-05 - Annual Report Annual Report -
BF-0011324187 2023-03-08 - Annual Report Annual Report -
BF-0010267294 2022-02-15 - Annual Report Annual Report 2022
0007241144 2021-03-18 - Annual Report Annual Report 2017
0007241176 2021-03-18 - Annual Report Annual Report 2021
0007241158 2021-03-18 - Annual Report Annual Report 2018
0007241162 2021-03-18 - Annual Report Annual Report 2019
0007241137 2021-03-18 - Annual Report Annual Report 2016
0007241166 2021-03-18 - Annual Report Annual Report 2020
0007229424 2021-03-13 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

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