PINE PARK, LLC
Date of last update: 17 Mar 2025. Data updated weekly.
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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
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 |
Name | Role |
---|---|
ROCKY HILL ACCOUNTANTS, LLC | Agent |
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 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 |
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