Search icon

PGX HOLDINGS LLC

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

Company Details

Entity Name: PGX HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Mar 2021
Business ALEI: 1382883
Annual report due: 31 Mar 2026
Business address: 315 Front St, New Haven, CT, 06513-3200, United States
Mailing address: 315 Front St, New Haven, CT, United States, 06513-3200
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: CHONIG@GMAIL.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

Agent

Name Role
TRACHTEN LAW FIRM, LLC Agent

Officer

Name Role Business address Residence address
MOISES GRUNBLATT Officer 315 Front St, New Haven, CT, 06513-3200, United States 315 Front St, New Haven, CT, 06513-3200, United States
Carlyle Equities LLC Officer 250 95th St, 7121, Surfside, FL, 33154-2874, United States -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013155727 2025-03-11 - Annual Report Annual Report -
BF-0012113276 2024-02-08 - Annual Report Annual Report -
BF-0011114237 2023-03-30 - Annual Report Annual Report -
BF-0010986904 2022-08-25 2022-08-25 Change of Business Address Business Address Change -
BF-0010361996 2022-03-29 - Annual Report Annual Report 2022
0007236893 2021-03-17 2021-03-17 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
New Haven 310 FRONT ST 159/0789/01000// 0.16 7442 Source Link
Acct Number 159 0789 01000
Assessment Value $159,390
Appraisal Value $227,700
Land Use Description Single Family
Zone RM1
Neighborhood 1000
Land Assessed Value $51,870
Land Appraised Value $74,100

Parties

Name QRM LLC
Sale Date 2021-08-10
Name PGX HOLDINGS LLC
Sale Date 2021-08-10
Sale Price $525,000
Name GREAT OAK REALTY LLC
Sale Date 2003-05-09
Name FITCH ROBERT
Sale Date 2001-10-16
Sale Price $72,000
Name JACKSON CARMEL M
Sale Date 1997-07-18
New Haven 307 FRONT ST 159/0780/00600// 0.74 7401 Source Link
Acct Number 159 0780 00600
Assessment Value $962,780
Appraisal Value $1,375,400
Land Use Description STORE/SHOP MDL-94
Zone BC
Neighborhood LLF
Land Assessed Value $377,510
Land Appraised Value $539,300

Parties

Name QRM LLC
Sale Date 2021-08-10
Name PGX HOLDINGS LLC
Sale Date 2021-08-10
Sale Price $1,100,000
Name QUINNIPIAC RIVER MARINA LLC
Sale Date 2012-05-23
Name QUINNIPIAC RIVER MARINA LLC
Sale Date 2007-01-02
Sale Price $1,625,000
Name TSILFOGLOU JOHN N & LORETTA B
Sale Date 1969-08-18
New Haven 318 FRONT ST 159/0789/00800// 0.56 7440 Source Link
Acct Number 159 0789 00800
Assessment Value $162,470
Appraisal Value $232,100
Land Use Description Single Family
Zone RM1
Neighborhood 1000
Land Assessed Value $59,570
Land Appraised Value $85,100

Parties

Name QRM LLC
Sale Date 2021-08-10
Name PGX HOLDINGS LLC
Sale Date 2021-08-10
Sale Price $525,000
Name GREAT OAK REALTY LLC
Sale Date 2002-07-09
Sale Price $50,000
Name G & G REALTY
Sale Date 1988-06-24
Sale Price $150,000
New Haven 315 FRONT ST 159/0780/00400// 0.30 7399 Source Link
Acct Number 159 0780 00400
Assessment Value $656,320
Appraisal Value $937,600
Land Use Description OFFICE BLD MDL-94
Zone BC
Neighborhood LLF
Land Assessed Value $139,230
Land Appraised Value $198,900

Parties

Name QRM LLC
Sale Date 2021-08-10
Name PGX HOLDINGS LLC
Sale Date 2021-08-10
Sale Price $525,000
Name GREAT OAK REALTY LLC
Sale Date 2002-07-09
Sale Price $165,000
Name DOSTIE GHISLAINE
Sale Date 1977-12-17
New Haven 289 FRONT ST 159/0780/00700// 0.27 7402 Source Link
Acct Number 159 0780 00700
Assessment Value $289,030
Appraisal Value $412,900
Land Use Description REST/CLUBS MDL-00
Zone BC
Neighborhood LLF
Land Assessed Value $289,030
Land Appraised Value $412,900

Parties

Name QRM LLC
Sale Date 2021-08-10
Name PGX HOLDINGS LLC
Sale Date 2021-08-10
Sale Price $1,100,000
Name QUINNIPIAC RIVER MARINA LLC
Sale Date 2012-05-23
Name QUINNIPIAC RIVER MARINA LLC
Sale Date 2007-01-02
Sale Price $1,625,000
Name TSILFOGLOU JOHN
Sale Date 1995-10-10
New Haven 313 FRONT ST 159/0780/00500// 0.13 7400 Source Link
Acct Number 159 0780 00500
Assessment Value $46,200
Appraisal Value $66,000
Land Use Description VAC POT BL
Zone BC
Neighborhood 1000
Land Assessed Value $46,200
Land Appraised Value $66,000

Parties

Name QRM LLC
Sale Date 2021-08-10
Name PGX HOLDINGS LLC
Sale Date 2021-08-10
Sale Price $525,000
Name GREAT OAK REALTY LLC
Sale Date 2002-07-09
Sale Price $50,000
Name DOSTIE GHISLAINE
Sale Date 1977-12-07
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