Search icon

PEPPERIDGE AVE REALTY, LLC

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

Company Details

Entity Name: PEPPERIDGE AVE REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jul 2018
Business ALEI: 1280261
Annual report due: 31 Mar 2026
Business address: 1680 FARMINGTON AVENUE, UNIONVILLE, CT, 06085, United States
Mailing address: 1680 FARMINGTON AVENUE, UNIONVILLE, CT, United States, 06085
ZIP code: 06085
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: amylpalumbo@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AMY PALUMBO Agent 1680 FARMINGTON AVENUE, UNIONVILLE, CT, 06085, United States 1680 FARMINGTON AVENUE, UNIONVILLE, CT, 06085, United States +1 860-841-6231 amylpalumbo@gmail.com 11 CROSSWOOD RD, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Phone E-Mail Residence address
AMY PALUMBO Officer 1680 FARMINGTON AVENUE, UNIONVILLE, CT, 06085, United States +1 860-841-6231 amylpalumbo@gmail.com 11 CROSSWOOD RD, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013097110 2025-03-31 - Annual Report Annual Report -
BF-0012191921 2024-03-02 - Annual Report Annual Report -
BF-0011230788 2023-01-29 - Annual Report Annual Report -
BF-0010280862 2022-03-05 - Annual Report Annual Report 2022
0007148990 2021-02-13 - Annual Report Annual Report 2021
0006812897 2020-03-04 - Annual Report Annual Report 2020
0006665366 2019-10-21 2019-10-21 Reinstatement Certificate of Reinstatement -
0006335134 2019-01-23 2019-01-31 Dissolution Certificate of Dissolution -
0006222826 2018-07-26 2018-07-26 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
Westbrook 11 PEPPERIDGE AVE 182//129// 0.15 552 Source Link
Acct Number C0052200
Assessment Value $668,350
Appraisal Value $954,786
Land Use Description Res Dwelling
Zone HDR
Neighborhood 0500
Land Assessed Value $550,300
Land Appraised Value $786,200

Parties

Name PEPPERIDGE AVE REALTY, LLC
Sale Date 2020-07-27
Name PALUMBO AMY
Sale Date 2020-07-27
Name PALUMBO AMY & GARY
Sale Date 2018-11-14
Sale Price $999,999
Name CARLSON RUTH ANN EST& STEPHEN C&PHILIP R
Sale Date 2018-09-27
Name CARLSON RUTH ANN & STEPHEN C & PHILIP R
Sale Date 2007-08-14
Westbrook STOKES AVE 182//147// 0.16 2307 Source Link
Acct Number M0224100
Assessment Value $18,440
Appraisal Value $26,340
Land Use Description Vacant W/ OB
Zone HDR
Neighborhood 0450
Land Assessed Value $16,420
Land Appraised Value $23,460

Parties

Name PEPPERIDGE AVE REALTY, LLC
Sale Date 2020-09-14
Name PALUMBO AMY
Sale Date 2020-09-14
Name PALUMBO GARY & AMY TTEES
Sale Date 2017-07-10
Name PALUMBO GARY A & AMY L
Sale Date 2000-12-15
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