Search icon

Pepper Ridge Real Estate Inc.

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

Company Details

Entity Name: Pepper Ridge Real Estate Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Nov 2022
Business ALEI: 2656655
Annual report due: 01 Dec 2025
Business address: 61 4th Street, Stamford, CT, 06905, United States
Mailing address: PO Box 2523, Stamford, CT, United States, 06906
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: pepperridgerealestate@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 Business address Mailing address Phone E-Mail Residence address
Attorney Stuart Welkovich Agent 205 Strawberry Hill Ave, Stamford, CT, 06902-2510, United States 205 Strawberry Hill Ave, Stamford, CT, 06902-2510, United States +1 203-912-0433 stu_welk@hotmail.com 205 Strawberry Hill Ave, Stamford, CT, 06902-2510, United States

Officer

Name Role Business address Residence address
Leon Hanna Officer 61 Fourth Street, Stamford, CT, 06905, United States 154 Pepper Ridge Rd, 6, Stamford, CT, 06905, United States
Kayla Mazer Hanna Officer 61 Fourth Street, Stamford, CT, 06905, United States 154 Pepper Ridge Road, 6, Stamford, CT, 06906, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012392647 2024-11-16 - Annual Report Annual Report -
BF-0011372876 2023-12-01 - Annual Report Annual Report -
BF-0011663502 2023-01-13 2023-01-13 Interim Notice Interim Notice -
BF-0011053641 2022-12-01 2022-12-01 First Report Organization and First Report -
BF-0011053496 2022-11-04 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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