Search icon

DYNAMIC REAL ESTATE DEV. OF CT, LLC

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

Company Details

Entity Name: DYNAMIC REAL ESTATE DEV. OF CT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jul 2018
Business ALEI: 1280621
Annual report due: 31 Mar 2026
Business address: 151 PICKETTS RIDGE RD, REDDING, CT, 06896, United States
Mailing address: 151 PICKETTS RIDGE RD, REDDING, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rodolfolp@aol.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 Business address Mailing address Phone E-Mail Residence address
Rodolfo Leon-Paez Agent 151 PICKETTS RIDGE RD, REDDING, CT, 06896, United States 151 PICKETTS RIDGE RD, REDDING, CT, 06896, United States +1 475-323-7225 rodolfolp@aol.com 151 PICKETTS RIDGE RD, REDDING, CT, 06896, United States

Officer

Name Role Business address Residence address
ROSA VIRGINIA RUIZ-PEINADO Officer 151 PICKETTS RIDGE RD, REDDING, CT, 06896, United States 151 PICKETTS RIDGE RD, REDDING, CT, 06896, United States
RODOLFO LEON-PAEZ Officer 151 PICKETTS RIDGE RD, REDDING, CT, 06896, United States 151 PICKETTS RIDGE RD, REDDING, CT, 06896, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0657729 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-02-19 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013097287 2025-03-25 - Annual Report Annual Report -
BF-0012571264 2024-04-17 - Annual Report Annual Report -
BF-0011228117 2023-03-27 - Annual Report Annual Report -
BF-0010628208 2023-02-14 - Annual Report Annual Report -
BF-0009901874 2022-05-31 - Annual Report Annual Report -
BF-0009459497 2022-05-31 - Annual Report Annual Report 2020
BF-0009459498 2021-06-22 - Annual Report Annual Report 2019
0006224869 2018-07-31 2018-07-31 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
Redding 146 PICKETTS RIDGE RD 11//10// 2.08 3124 Source Link
Acct Number 00319200
Assessment Value $449,800
Appraisal Value $642,600
Land Use Description Single Family Res
Zone R-2
Neighborhood 100
Land Assessed Value $133,800
Land Appraised Value $191,200

Parties

Name OLD LYME LAND TRUST, INC.
Sale Date 2011-04-13
Name MCBRIDE TYLER & NALBANDIAN NICOLE
Sale Date 2021-03-04
Sale Price $583,750
Name JACKSON MARK E & AMY J
Sale Date 2009-05-18
Name NIGHT HERON, LLC
Sale Date 2006-04-10
Name JACKSON MARK E & AMY J
Sale Date 2006-04-10
Name JACKSON MARK E & AMY J
Sale Date 2000-12-13
Name DYNAMIC REAL ESTATE DEV. OF CT, LLC
Sale Date 2019-12-09
Sale Price $280,000
Name CLASEN BARBARA J
Sale Date 2015-01-12
Name CLASEN RICHARD H EST OF & BARBARA J
Sale Date 2015-01-12
Name CLASEN RICHARD H & BARBARA J
Sale Date 1964-05-20
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