Search icon

P.B & D PROPERTIES, LLC

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

Company Details

Entity Name: P.B & D PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Oct 2015
Business ALEI: 1187873
Annual report due: 31 Mar 2025
Business address: 382 GOFF ROAD, WETHERSFIELD, CT, 06109, United States
Mailing address: 382 GOFF ROAD, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: PREATEGUI25@HOTMAIL.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PILAR REATEGUL Agent 382 GOFF ROAD, WETHERSFIELD, CT, 06109, United States 382 GOFF ROAD, WETHERSFIELD, CT, 06109, United States +1 860-250-8974 PREATEGUI25@HOTMAIL.COM 382 GOFF ROAD, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Residence address
PILAR REATEGUI Officer 382 GOFF RD, WETHERSFIELD, CT, 06109, United States 382 GOFF RD., WETHERSFIED, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010761113 2024-05-14 - Annual Report Annual Report -
BF-0012411108 2024-05-14 - Annual Report Annual Report -
BF-0011212703 2024-05-14 - Annual Report Annual Report -
BF-0012618442 2024-04-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009681435 2022-07-20 - Annual Report Annual Report 2020
BF-0009681434 2022-07-20 - Annual Report Annual Report 2019
BF-0009681433 2022-07-20 - Annual Report Annual Report 2017
BF-0009681436 2022-07-20 - Annual Report Annual Report 2018
BF-0009681437 2022-07-20 - Annual Report Annual Report 2016
BF-0009934893 2022-07-20 - Annual Report Annual Report -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003386625 Active OFS 2020-07-04 2025-07-04 ORIG FIN STMT

Parties

Name P.B & D PROPERTIES, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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