Search icon

SKY REAL ESTATE LLC

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

Company Details

Entity Name: SKY REAL ESTATE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Aug 2016
Business ALEI: 1214698
Annual report due: 31 Mar 2026
Business address: 1743 STATE ST, HAMDEN, CT, 06517, United States
Mailing address: 1743 STATE ST, HAMDEN, CT, United States, 06517
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: pruthvidev1@yahoo.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SUNIL PATEL Agent 1743 State St, Hamden, CT, 06517-3814, United States 15 GREAT MEADOW DRIVE, NORTH HAVEN, CT, 06473, United States +1 551-208-8654 pruthvidev1@yahoo.com 15 Great Meadow Dr, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Residence address
Sunilkumar Patel Officer 1743 STATE ST, HAMDEN, CT, 06517, United States 15 Great Meadow Dr, North Haven, CT, 06473-4038, United States
ANJANA PATEL Officer 15 GREAT MEADOW DRIVE, NORTH HAVEN, CT, 06473, United States 76 Poplar Hill Dr, Farmington, CT, 06032-2419, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013066609 2025-02-04 - Annual Report Annual Report -
BF-0012252543 2024-01-26 - Annual Report Annual Report -
BF-0011757680 2023-04-03 2023-04-03 Interim Notice Interim Notice -
BF-0011460275 2023-01-27 - Annual Report Annual Report -
BF-0011020821 2022-09-28 2022-09-28 Interim Notice Interim Notice -
BF-0010318414 2022-03-09 - Annual Report Annual Report 2022
0007172628 2021-02-18 - Annual Report Annual Report 2021
0006795814 2020-02-28 - Annual Report Annual Report 2020
0006795801 2020-02-28 - Annual Report Annual Report 2019
0006330656 2019-01-22 - Annual Report Annual Report 2018

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
Hamden 1743 STATE ST 2030/034/// 0.31 20008 Source Link
Appraisal Value $340,800
Land Use Description STORE/SHOP M94
Zone T4
Neighborhood R
Land Appraised Value $174,700

Parties

Name PETRILLO PAUL
Sale Date 1998-05-12
Sale Price $136,500
Name SKY REAL ESTATE LLC
Sale Date 2017-03-07
Sale Price $325,000
Name PETRILLO PAUL & DONNA M
Sale Date 2014-06-04
Name PURCELLA CLARA M
Sale Date 1976-02-25
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