Search icon

PINK GRANITE PARTNERS LLC

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

Company Details

Entity Name: PINK GRANITE PARTNERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Aug 2023
Business ALEI: 2849439
Annual report due: 31 Mar 2025
Business address: 2389 Main St. STE 100, Glastonbury, CT, 06033, United States
Mailing address: 2389 Main St. STE 100, Glastonbury, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: eastern@northwestregisteredagent.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Officer

Name Role Business address Residence address
ADAM GENUARIO Officer 2389 Main St. STE 100, Glastonbury, CT, 06033, United States 2389 Main St. STE 100, Glastonbury, CT, 06033, United States
MARCUS DE VITO Officer 2389 Main St. STE 100, Glastonbury, CT, 06033, United States 2389 Main St. STE 100, Glastonbury, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012453960 2024-02-02 - Annual Report Annual Report -
BF-0011954666 2023-08-31 - 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
Branford 1 ELY ST D09/000007/00002// 0.14 550 Source Link
Acct Number 000772
Assessment Value $318,200
Appraisal Value $454,400
Land Use Description Two Family
Zone IG1
Land Assessed Value $103,900
Land Appraised Value $148,400

Parties

Name PINK GRANITE PARTNERS LLC
Sale Date 2023-10-06
Name DEVITO MARCUS &
Sale Date 2023-10-06
Sale Price $435,000
Name SIKEL THERESA &
Sale Date 2021-08-11
Sale Price $417,350
Name MCNEILL CORINE S &
Sale Date 2005-10-25
Sale Price $300,000
See something incorrect or outdated?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