Search icon

PACK PROPERTIES, LLC

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

Company Details

Entity Name: PACK PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Jan 2018
Business ALEI: 1259451
Annual report due: 31 Mar 2025
Business address: 78 PERRY MERRILL DR., WEST HAVEN, CT, 06516, United States
Mailing address: 78 PERRY MERRILL DR., WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: CHARLES.PARLEE@GMAIL.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 Mailing address Phone E-Mail Residence address
CHARLES PARLEE Agent 78 PERRY MERRILL DR., WEST HAVEN, CT, 06516, United States +1 203-623-2790 CHARLES.PARLEE@GMAIL.COM 78 PERRY MERRILL DR., WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Residence address
CHARLES W. PARLEE III Officer 78 PERRY MERRILL DR., WEST HAVEN, CT, 06516, United States 78 PERRY MERRILL DR., WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012307582 2024-02-15 - Annual Report Annual Report -
BF-0010602940 2023-06-22 - Annual Report Annual Report -
BF-0011351652 2023-06-22 - Annual Report Annual Report -
BF-0009886482 2022-05-17 - Annual Report Annual Report -
BF-0009675311 2022-05-17 - Annual Report Annual Report 2020
0006439586 2019-03-09 - Annual Report Annual Report 2019
0006304081 2018-12-31 2018-12-31 Change of Agent Agent Change -
0005996894 2018-01-04 2018-01-04 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
Milford 494 WELCHS POINT RD 47/530/17// - 11790 Source Link
Acct Number 018657
Assessment Value $247,460
Appraisal Value $353,520
Land Use Description SINGLE FAM MDL-01
Zone R12.
Neighborhood 1400
Land Assessed Value $107,330
Land Appraised Value $153,330

Parties

Name SAYDLOWSKI ADAM J & FLANAGAN
Sale Date 2019-03-12
Sale Price $335,000
Name PACK PROPERTIES, LLC
Sale Date 2018-03-23
Sale Price $195,000
Name TESLA DIANE E
Sale Date 1985-07-09
Bridgeport 44 MELROSE AV #46 11/246/7// 0.09 2458 Source Link
Acct Number RA-0025100
Assessment Value $281,750
Appraisal Value $402,490
Land Use Description Three Family
Zone RC
Neighborhood 02
Land Assessed Value $134,700
Land Appraised Value $192,430

Parties

Name 44 MELROSE, LLC
Sale Date 2019-11-12
Sale Price $450,000
Name PACK PROPERTIES, LLC
Sale Date 2019-04-02
Sale Price $260,000
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