Search icon

PKB PROPERTY LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PKB PROPERTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Jul 2017
Business ALEI: 1246801
Annual report due: 31 Mar 2025
Business address: 63 Stowe Ave, Milford, CT, 06460-6020, United States
Mailing address: 63 Stowe Ave, Milford, CT, United States, 06460-6020
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: PBPIERROTBADIO@GMAIL.COM

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Azahar Khan Officer - - - 15022 113th Ave, 1, Jamaica, NY, 11433-3712, United States
PIERROT BADIO Officer 63 Stowe Ave, Milford, CT, 06460-6020, United States +1 203-709-1558 PBPIERROTBADIO@GMAIL.COM 1867 CHOPSEY HILL ROAD, BRIDGEPORT, CT, 06606, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PIERROT BADIO Agent 63 Stowe Ave, Milford, CT, 06460-6020, United States 63 Stowe Ave, Milford, CT, 06460-6020, United States +1 203-709-1558 PBPIERROTBADIO@GMAIL.COM 1867 CHOPSEY HILL ROAD, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013263068 2024-12-30 2024-12-30 Interim Notice Interim Notice -
BF-0012910815 2024-11-06 2024-11-06 Interim Notice Interim Notice -
BF-0012775075 2024-09-26 2024-09-26 Interim Notice Interim Notice -
BF-0012770492 2024-09-19 2024-09-19 Interim Notice Interim Notice -
BF-0012632043 2024-05-07 2024-05-07 Interim Notice Interim Notice -
BF-0012106864 2024-02-17 - Annual Report Annual Report -
BF-0008535598 2023-06-08 - Annual Report Annual Report 2020
BF-0009955139 2023-06-08 - Annual Report Annual Report -
BF-0008535597 2023-06-08 - Annual Report Annual Report 2019
BF-0010835982 2023-06-08 - 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
0005137707 Active OFS 2023-05-01 2028-05-01 ORIG FIN STMT

Parties

Name PKB PROPERTY LLC
Role Debtor
Name Webster Business Credit
Role Secured Party
Name Wisdom Equities LLC
Role Secured Party

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
Milford 63 STOWE AVE 16/146/11// - 2503 Source Link
Acct Number 002880
Assessment Value $217,990
Appraisal Value $311,410
Land Use Description SINGLE FAM MDL-01
Zone R5
Neighborhood 320
Land Assessed Value $121,630
Land Appraised Value $173,750

Parties

Name PKB PROPERTY LLC
Sale Date 2023-04-14
Name VERNETTE STEPHANIE
Sale Date 2023-04-14
Sale Price $333,000
Name WRIGHT RAYMOND (EST)
Sale Date 2022-09-19
Name WRIGHT RAYMOND
Sale Date 2012-02-28
Name WRIGHT RAYMOND &
Sale Date 2002-01-24
Sale Price $179,900
Stratford 1334 BROADBRIDGE AVE 40/91/8// 0.15 2090 Source Link
Acct Number 0201500
Assessment Value $141,960
Appraisal Value $202,800
Land Use Description Single Family
Zone RS-4
Neighborhood 21
Land Assessed Value $76,930
Land Appraised Value $109,900

Parties

Name FILS MARIE LAZARRE
Sale Date 2023-11-22
Sale Price $370,000
Name PKB PROPERTY LLC
Sale Date 2023-06-12
Name BADIO PIERROT
Sale Date 2023-06-12
Sale Price $242,000
Name CALIENDO JANET EST
Sale Date 2020-12-03
Name CALIENDO JANET
Sale Date 2002-03-25
Sale Price $150,000
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