Search icon

KIT PANASY LLC

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

Company Details

Entity Name: KIT PANASY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Oct 2014
Business ALEI: 1156695
Annual report due: 31 Mar 2025
Business address: 218 KENT ROAD, NEW MILFORD, CT, 06776, United States
Mailing address: 20 NUNNAWAUK ROAD, NEWTOWN, CT, United States, 06470
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: kpanasy@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KITITAKONE PANASY Agent 218 KENT ROAD, NEW MILFORD, CT, 06405, United States 218 KENT ROAD, NEW MILFORD, CT, 06405, United States +1 860-428-6477 kpanasy@gmail.com 225 BEACH STREET, WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Phone E-Mail Residence address
KITITAKONE PANASY Officer 218 KENT ROAD, NEW MILFORD, CT, 06776, United States +1 860-428-6477 kpanasy@gmail.com 225 BEACH STREET, WEST HAVEN, CT, 06516, United States
SUKSAWAN PANASY Officer 218 KENT ROAD, NEW MILFORD, CT, 06470, United States - - 225 BEACH STREET, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012263486 2024-03-13 - Annual Report Annual Report -
BF-0011197207 2023-05-12 - Annual Report Annual Report -
BF-0010219592 2022-08-27 - Annual Report Annual Report 2022
0007152980 2021-02-15 - Annual Report Annual Report 2021
0006867670 2020-04-01 - Annual Report Annual Report 2020
0006391418 2019-02-19 - Annual Report Annual Report 2019
0006032238 2018-01-25 - Annual Report Annual Report 2018
0006032235 2018-01-25 - Annual Report Annual Report 2017
0005742691 2017-01-17 - Annual Report Annual Report 2015
0005742694 2017-01-17 - Annual Report Annual Report 2016

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
New Milford 218 KENT RD 34//28// 1.35 6041 Source Link
Acct Number 000391
Assessment Value $275,740
Appraisal Value $394,000
Land Use Description Rest/Club
Zone B1
Neighborhood C110
Land Appraised Value $97,900

Parties

Name BLANCHARD TRUSTEE, JULIE A
Sale Date 2023-11-30
Name BLANCHARD JULIE A
Sale Date 1998-06-15
Name BLANCHARD JULIE
Sale Date 1998-03-26
Sale Price $31,500
Name ANDOVER BUILDING CORPORATION THE
Sale Date 1997-05-29
Sale Price $180,000
Name KIT PANASY LLC
Sale Date 2014-10-27
Sale Price $400,000
Name SUSSMAN ADRIENNE
Sale Date 1996-01-30
Name SUSSMAN ADRIENNE
Sale Date 1995-08-25
Sale Price $260,000
Name NUTMEG FEDERAL SAVINGS + LOAN
Sale Date 1995-03-06
Name LEBLANC PIERRE + ROSEMARY
Sale Date 1987-12-18
Sale Price $300,000
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