Search icon

Back Road Realty, LLC

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

Company Details

Entity Name: Back Road Realty, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Dec 2023
Business ALEI: 2905228
Annual report due: 31 Mar 2025
Business address: 69 Shields Rd, Woodstock, CT, 06281-2821, United States
Mailing address: 69 Shields Rd, Woodstock, CT, United States, 06281-2821
ZIP code: 06281
County: Windham
Place of Formation: CONNECTICUT
E-Mail: grocccia@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

Agent

Name Role
KAPLAN AND BRENNAN LLP Agent

Officer

Name Role Residence address
Alicia Puliafico-Groccia Officer 69 Shields Rd, Woodstock, CT, 06281-2821, United States
Christopher Groccia Officer 69 Shields Rd, Woodstock, CT, 06281-2821, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012493889 2024-06-05 - Annual Report Annual Report -
BF-0012493170 2023-12-13 - 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
Woodstock 135 SHIELDS RD 5783/46/06A-1// 2.18 1054 Source Link
Acct Number D0104800
Assessment Value $110,500
Appraisal Value $157,900
Land Use Description Single Family
Land Assessed Value $40,200
Land Appraised Value $57,400

Parties

Name Back Road Realty, LLC
Sale Date 2024-01-02
Sale Price $145,000
Name PAQUIN THOMAS F EST OF
Sale Date 2024-01-02
Name PAQUIN THOMAS F
Sale Date 2001-05-02
Sale Price $60,000
Name NERKOWSKI DIANE M
Sale Date 2000-12-01
Sale Price $240,000
See something incorrect or outdated?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