Search icon

40 PARK PLACE LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 40 PARK PLACE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 31 Aug 2016
Business ALEI: 1215911
Annual report due: 31 Mar 2024
Business address: 40 PARK PLACE, WINSTED, CT, 06098, United States
Mailing address: 40 PARK PLACE, WINSTED, CT, United States, 06098
ZIP code: 06098
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: chelseagomez@allstate.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHELSEA STARKOWSKI Agent 40 PARK PLACE, WINSTED, CT, 06098, United States 40 PARK PLACE, WINSTED, CT, 06098, United States +1 860-944-5313 CHELSEAGOMEZ@ALLSTATE.COM 15 Andrew Dr., CANTON, CT, 06019, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHELSEA STARKOWSKI Officer 40 PARK PLACE, WINSTED, CT, 06098, United States +1 860-944-5313 CHELSEAGOMEZ@ALLSTATE.COM 15 Andrew Dr., CANTON, CT, 06019, United States
RYAN GOMEZ Officer 40 PARK PLACE, WINSTED, CT, 06098, United States - - 674 MOUNTAIN RD, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011471571 2024-03-07 - Annual Report Annual Report -
BF-0010206498 2023-06-08 - Annual Report Annual Report 2022
0007169456 2021-02-17 - Annual Report Annual Report 2017
0007169539 2021-02-17 - Annual Report Annual Report 2021
0007169515 2021-02-17 - Annual Report Annual Report 2020
0007169470 2021-02-17 - Annual Report Annual Report 2018
0007169483 2021-02-17 - Annual Report Annual Report 2019
0005640942 2016-08-31 2016-08-31 Business Formation Certificate of Organization -

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
Winchester 40 PARK PL 111/080/006// 0.33 5473 Source Link
Acct Number 002507
Assessment Value $205,870
Appraisal Value $294,100
Land Use Description Office MDL-94
Zone TG
Land Assessed Value $50,120
Land Appraised Value $71,600

Parties

Name 40 PARK PLACE LLC
Sale Date 2016-09-30
Sale Price $256,400
Name GOMEZ ANDREW R TRUST
Sale Date 2013-11-21
Name GOMEZ ANDREW R
Sale Date 1989-01-30
Sale Price $190,000
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