Search icon

PIRATE PROPERTY, LLC

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

Company Details

Entity Name: PIRATE PROPERTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jan 2017
Business ALEI: 1227134
Annual report due: 31 Mar 2026
Business address: 1034 FARMINGTON AVENUE, WEST HARTFORD, CT, 06107, United States
Mailing address: 1034 FARMINGTON AVENUE, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: peterkbehnke@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES J. SHIMKUS JR. Agent 382 NEW BRITAIN AVENUE, HARTFORD, CT, 06106, United States 382 NEW BRITAIN AVENUE, HARTFORD, CT, 06106, United States +1 860-249-1396 peterkbehnke@gmail.com 55 CHAPMAN ROAD, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
PETER K. BEHNKE Officer 1034 FARMINGTON AVENUE, WEST HARTFORD, CT, 06107, United States 67 FIESTA WAY, FT. LAUDERDALE, FL, 33301, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069071 2025-03-11 - Annual Report Annual Report -
BF-0012246175 2024-01-29 - Annual Report Annual Report -
BF-0011470637 2023-01-25 - Annual Report Annual Report -
BF-0010336528 2022-02-17 - Annual Report Annual Report 2022
0007100525 2021-02-01 - Annual Report Annual Report 2021
0006821890 2020-03-09 - Annual Report Annual Report 2020
0006493046 2019-03-26 - Annual Report Annual Report 2019
0006357861 2019-02-04 - Annual Report Annual Report 2018
0005743053 2017-01-17 2017-01-17 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
West Hartford 23 BRETTON ROAD G8/0621/23// 0.21 - Source Link
Assessment Value $342,790
Appraisal Value $489,700
Land Use Description Three Family
Zone RM-3R
Neighborhood 42000
Land Assessed Value $91,840
Land Appraised Value $131,200

Parties

Name PIRATE PROPERTY, LLC
Sale Date 2019-02-11
Sale Price $420,000
Name PECK STANLEY K
Sale Date 2000-12-29
Name PECK STANLEY K + J SARAH
Sale Date 1986-03-24
Name PECK STANLEY K AND
Sale Date 1983-02-01
West Hartford 78 LANCASTER ROAD G9/3111/78// 0.12 - Source Link
Assessment Value $296,870
Appraisal Value $424,100
Land Use Description Three Family
Zone RM-3R
Neighborhood 30000
Land Assessed Value $82,390
Land Appraised Value $117,700

Parties

Name PIRATE PROPERTY, LLC
Sale Date 2021-07-09
Sale Price $495,000
Name EAGAN FRANCIS OWEN EST
Sale Date 2021-05-05
Name EAGAN F OWEN
Sale Date 1973-03-01
Sale Price $50,000
West Hartford 41 WHITMAN AVENUE F8/6201/41// 0.14 - Source Link
Assessment Value $321,580
Appraisal Value $459,400
Land Use Description Two Family
Zone RM-3R
Neighborhood 43000
Land Assessed Value $135,940
Land Appraised Value $194,200

Parties

Name PIRATE PROPERTY, LLC
Sale Date 2017-03-02
Name BEHNKE PETER K
Sale Date 1998-04-28
Sale Price $74,000
Name KINDSTROM LEILA
Sale Date 1984-11-14
Name KINDSTROM LENNART A AND
Sale Date 1984-11-14
Name WILEY PLUMMER
Sale Date 1982-12-09
West Hartford 49 MAPLEWOOD AVENUE G9/3451/49// 0.19 - Source Link
Assessment Value $312,340
Appraisal Value $446,200
Land Use Description Three Family
Zone RM-3
Neighborhood 30000
Land Assessed Value $84,910
Land Appraised Value $121,300

Parties

Name PIRATE PROPERTY, LLC
Sale Date 2021-12-27
Sale Price $510,000
Name EAGAN MICHAEL O
Sale Date 1988-02-16
Sale Price $290,000
West Hartford 97 MAPLEWOOD AVENUE G9/3451/97// 0.17 - Source Link
Assessment Value $335,790
Appraisal Value $479,700
Land Use Description Three Family
Zone RM-3
Neighborhood 30000
Land Assessed Value $84,140
Land Appraised Value $120,200

Parties

Name PIRATE PROPERTY, LLC
Sale Date 2017-03-02
Name BEHNKE PETER K
Sale Date 2011-09-28
Sale Price $345,000
Name GARDNER RUSSELL
Sale Date 2003-04-21
Sale Price $287,500
Name HERZIG MICHAEL
Sale Date 1997-07-15
Sale Price $158,000
Name KANE KATHERINE M
Sale Date 1984-03-20
West Hartford 179 WHITMAN AVENUE E8/6201/179// 0.16 - Source Link
Assessment Value $311,010
Appraisal Value $444,300
Land Use Description Two Family
Zone RM-3R
Neighborhood 43000
Land Assessed Value $137,130
Land Appraised Value $195,900

Parties

Name PIRATE PROPERTY, LLC
Sale Date 2017-03-02
Name BEHNKE PETER K
Sale Date 1996-01-09
Sale Price $175,000
Name POSNER JANE SARAH + CHERLY P MANNIX
Sale Date 1994-11-23
Sale Price $1
Name POSNER JANE SARAH
Sale Date 1994-04-26
Sale Price $1
Name PECK LOUIS AND
Sale Date 1994-04-26
Sale Price $1
West Hartford 37 WHITMAN AVENUE F8/6201/37// 0.19 - Source Link
Assessment Value $337,890
Appraisal Value $482,700
Land Use Description Two Family
Zone RM-3R
Neighborhood 43000
Land Assessed Value $138,880
Land Appraised Value $198,400

Parties

Name PIRATE PROPERTY, LLC
Sale Date 2017-03-02
Name BEHNKE PETER K
Sale Date 1998-04-28
Sale Price $177,000
Name KINDSTROM LEILA
Sale Date 1982-12-09
Name KINDSTROM LENNART A ET AL
Sale Date 1979-11-09
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