Search icon

DONALD AND MARILYN S PET LLC

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

Company Details

Entity Name: DONALD AND MARILYN S PET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Apr 2018
Business ALEI: 1270927
Annual report due: 31 Mar 2026
Business address: 235 EAST RIVER DRIVE #1601, EAST HARTFORD, CT, 06108, United States
Mailing address: 235 EAST RIVER DRIVE #1601, EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mspet@qastrategy.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MARILYN S PET Officer 235 EAST RIVER DRIVE, #1601, EAST HARTFORD, CT, 06108, United States 235 EAST RIVER DRIVE, #1601, EAST HARTFORD, CT, 06108, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ASHER PET Agent 92 HERITAGE DRIVE, GLASTONBURY, CT, 06033, United States 92 HERITAGE DRIVE, GLASTONBURY, CT, 06033, United States +1 860-282-1717 mspet@Qastrategy.com 92 HERITAGE DRIVE, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013089339 2025-03-05 - Annual Report Annual Report -
BF-0012195976 2024-09-02 - Annual Report Annual Report -
BF-0011350310 2024-09-02 - Annual Report Annual Report -
BF-0012752642 2024-09-02 2024-09-02 Change of Email Address Business Email Address Change -
BF-0012737988 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010293281 2022-03-25 - Annual Report Annual Report 2022
0007182065 2021-02-22 - Annual Report Annual Report 2021
0006850575 2020-03-26 - Annual Report Annual Report 2020
0006411267 2019-02-26 - Annual Report Annual Report 2019
0006167872 2018-04-23 2018-04-23 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
Manchester 1166 MIDDLE TURNPIKE WEST 5/3960/1166/B2/ - 11246 Source Link
Acct Number 396001166B2
Assessment Value $55,200
Appraisal Value $78,900
Land Use Description Condo Res.
Zone RB
Neighborhood CND

Parties

Name OVAIS SHAIK
Sale Date 2022-06-07
Sale Price $87,500
Name KARUPPANNA GOUNDER SHANKAR
Sale Date 2019-11-15
Sale Price $80,000
Name DONALD AND MARILYN S PET LLC
Sale Date 2018-09-12
Name PET DONALD & MARILYN S
Sale Date 2005-10-28
Sale Price $72,000
Name SMITH LAWRENCE M
Sale Date 1999-06-01
Sale Price $38,000
Manchester 26B-19 PROSPECT STREET 64/4680/26/19/ - 13601 Source Link
Acct Number 46800002619
Assessment Value $69,000
Appraisal Value $98,600
Land Use Description Condo Res.
Zone RC
Neighborhood CND

Parties

Name DONALD AND MARILYN S PET LLC
Sale Date 2018-09-12
Name PET DONALD & MARILYN L
Sale Date 1980-04-28
Sale Price $33,900
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