Search icon

Parkers Place, LLC

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

Company Details

Entity Name: Parkers Place, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jul 2022
Business ALEI: 2597618
Annual report due: 31 Mar 2026
Business address: 172 Boston Post Rd, East Lyme, CT, 06333-1764, United States
Mailing address: PO Box 817, East Lyme, CT, United States, 06333
ZIP code: 06333
County: New London
Place of Formation: CONNECTICUT
E-Mail: pazzoffice@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
Jason Pazzaglia Officer 172 Boston Post Rd, East Lyme, CT, 06333-1764, United States +1 860-961-2364 jpazz17@gmail.com 24 Darrows Rdg, East Lyme, CT, 06333-1255, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jason Pazzaglia Agent 172 Boston Post Rd, East Lyme, CT, 06333-1764, United States PO Box 817, East Lyme, CT, 06333, United States +1 860-961-2364 jpazz17@gmail.com 24 Darrows Rdg, East Lyme, CT, 06333-1255, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013201026 2025-02-13 - Annual Report Annual Report -
BF-0012175805 2024-03-21 - Annual Report Annual Report -
BF-0011514629 2023-02-10 - Annual Report Annual Report -
BF-0010677956 2022-07-12 - 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
Enfield 20 COTTAGE RD 080//0496// 0.45 1148 Source Link
Acct Number 052700020025
Assessment Value $63,200
Appraisal Value $90,200
Land Use Description Commercial
Zone I-1
Neighborhood C500
Land Assessed Value $39,900
Land Appraised Value $57,000

Parties

Name Parkers Place, LLC
Sale Date 2024-08-14
Sale Price $120,000
Name WANCZYK BRIAN
Sale Date 2024-02-21
Sale Price $90,000
Name COTTAGE ROAD ASSOCIATES L.L.C.
Sale Date 2001-05-04
Name COTTAGE ROAD ASSOCIATES L.L.C.
Sale Date 1999-05-18
Sale Price $140,000
Enfield 18 COTTAGE RD 080//0194// 0.66 3106 Source Link
Acct Number 052700020020
Assessment Value $55,200
Appraisal Value $78,800
Land Use Description Res Vacant
Zone I-1
Neighborhood 050
Land Assessed Value $55,200
Land Appraised Value $78,800

Parties

Name Parkers Place, LLC
Sale Date 2024-08-14
Sale Price $120,000
Name WANCZYK BRIAN
Sale Date 2024-02-21
Sale Price $60,000
Name COTTAGE ROAD ASSOCIATES L.L.C.
Sale Date 1999-05-18
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