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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role |
---|---|
KAPLAN AND BRENNAN LLP | Agent |
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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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