Search icon

Park Place Property, LLC

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

Company Details

Entity Name: Park Place Property, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 2021
Business ALEI: 2365786
Annual report due: 31 Mar 2026
Business address: 9 Silano Drive, Oxford, CT, 06478, United States
Mailing address: 9 Silano Drive, Oxford, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: amandafaroni25@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

Officer

Name Role Business address Phone E-Mail Residence address
David Sheehan Officer 9 Silano Drive, Oxford, CT, 06478, United States - - 9 Silano Dr, Oxford, CT, 06478-2718, United States
Amanda Sheehan Officer 9 Silano Drive, Oxford, CT, 06478, United States +1 203-314-4219 amandafaroni25@gmail.com 9 Silano Dr, Oxford, CT, 06478-2718, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Amanda Sheehan Agent 9 Silano Drive, Oxford, CT, 06478, United States 9 Silano Drive, Oxford, CT, 06478, United States +1 203-314-4219 amandafaroni25@gmail.com 9 Silano Dr, Oxford, CT, 06478-2718, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013176116 2025-03-10 - Annual Report Annual Report -
BF-0012268911 2024-02-20 - Annual Report Annual Report -
BF-0011131849 2023-03-18 - Annual Report Annual Report -
BF-0010278023 2022-01-15 - Annual Report Annual Report 2022
BF-0010131887 2021-10-18 - 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 Britain 17 RICHARD ST E4D/65/// 0.14 13737 Source Link
Acct Number 74700017
Assessment Value $194,180
Appraisal Value $277,400
Land Use Description 3 Family
Zone T
Neighborhood 105
Land Assessed Value $43,750
Land Appraised Value $62,500

Parties

Name Park Place Property, LLC
Sale Date 2022-12-12
Sale Price $260,000
Name CONTRERAS SERGIO
Sale Date 2018-09-21
Sale Price $117,842
Name US NA TRUSTEE
Sale Date 2018-04-18
Sale Price $116,148
Name RODRIGUEZ GUILLERMO EST
Sale Date 2018-01-24
Name RODRIGUEZ GUILLERMO EST
Sale Date 2017-08-02
Name RODRIGUEZ GUILLERMO
Sale Date 2003-05-27
Sale Price $127,600
Name ROSEWOOD ENTERPRISES, LLC
Sale Date 2003-01-24
Name GRIMALDI KEITH M
Sale Date 2003-01-16
Sale Price $67,000
Name INDYMAC BANK FSB
Sale Date 2002-03-26
Name QUALITY ASSET MANAGEMENT SERVICES, LLC
Sale Date 2002-01-17
Name METE FRANK
Sale Date 1997-12-04
Sale Price $45,500
Name SOUTHERN PACIFIC THRIFT &
Sale Date 1997-05-12
Name KERTESZ ALVIN J &
Sale Date 1986-09-29
Name MICHAEL A CHAFFIN
Sale Date 1983-12-28
Name ADMINISTRATOR OF VETERANS
Sale Date 1982-07-26
New Britain 96 SOUTH BURRITT ST D7B/32/// 0.2 15025 Source Link
Acct Number 80700096
Assessment Value $277,760
Appraisal Value $396,800
Land Use Description 4 Family
Zone T
Neighborhood 108
Land Assessed Value $46,900
Land Appraised Value $67,000

Parties

Name Park Place Property, LLC
Sale Date 2021-12-27
Sale Price $330,000
Name DUQUE GILDARDO
Sale Date 2016-08-15
Sale Price $265,000
Name LARSON ROBERT E JR + ROBERT E III +
Sale Date 2016-08-15
Name LARSON ROBERT E JR + ROBERT E III +
Sale Date 2005-10-19
Sale Price $283,500
Name COTE JAMIE
Sale Date 2005-10-19
Name ODISHOO JAMIE
Sale Date 2000-10-06
Sale Price $150,000
Name CIAMPI VINCENZA TRUSTEE
Sale Date 1995-12-04
Name CIAMPI VINCENZA
Sale Date 1968-08-28
Name GERARDO + VINCENZA CIAMPI
Sale Date 1960-06-14
Name NICK + MARIKA BRUSSIANOS
Sale Date 1958-09-05
Name ELIAS K MARKRIS
Sale Date 1953-03-31
Name ALICE A FOX
Sale Date 1938-09-02
Name JAMES E FOX
Sale Date 1936-05-20
Name JAMES E FOX
Sale Date 1936-05-14
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