Search icon

MCCARTY REALTY, INC

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

Company Details

Entity Name: MCCARTY REALTY, INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Dec 1972
Business ALEI: 0030371
Annual report due: 01 Dec 2025
Business address: 226 GREAT NECK ROAD, WATERFORD, CT, 06385, United States
Mailing address: 226 GREAT NECK ROAD, WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kdunnmc@aol.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

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

Officer

Name Role Phone E-Mail Residence address
DANIELLE MCCARTY Officer - - 226 GREAT NECK ROAD, WATERFORD, CT, 06385, United States
EDWARD J. MCCARTY Officer +1 860-207-5153 jleary@jlearylaw.com 226 Great Neck Rd, Waterford, CT, 06385-3827, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
EDWARD J. MCCARTY Agent 226 Great Neck Rd, Waterford, CT, 06385-3827, United States +1 860-207-5153 jleary@jlearylaw.com 226 Great Neck Rd, Waterford, CT, 06385-3827, United States

Director

Name Role Phone E-Mail Residence address
EDWARD J. MCCARTY Director +1 860-207-5153 jleary@jlearylaw.com 226 Great Neck Rd, Waterford, CT, 06385-3827, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012608881 2024-04-15 2024-04-15 Reinstatement Certificate of Reinstatement -
BF-0011825050 2023-05-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0008837085 2023-03-31 - Annual Report Annual Report 2017
BF-0008837087 2023-03-31 - Annual Report Annual Report 2018
BF-0008837088 2023-03-31 - Annual Report Annual Report 2019
BF-0011713791 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005875605 2017-06-27 - Annual Report Annual Report 2016
0005437390 2015-11-30 - Annual Report Annual Report 2015
0005437381 2015-11-30 - Annual Report Annual Report 2013
0005437387 2015-11-30 - Annual Report Annual Report 2014

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
Redding 433A NEWTOWN TPKE 16//15// 2.84 994 Source Link
Acct Number 00098300
Assessment Value $128,000
Appraisal Value $182,900
Land Use Description Res Vac Land
Zone R-2
Neighborhood 110
Land Assessed Value $128,000
Land Appraised Value $182,900

Parties

Name CHRZANOWSKI RYSZARD
Sale Date 2007-11-27
Sale Price $187,000
Name TUROBINER HAROLD L
Sale Date 2001-09-18
Name TUROBINER HAROLD L TRUSTEE
Sale Date 1983-12-29
Name EDWARD J. MCCARTY, INC.
Sale Date 1980-03-06
Name MCCARTY REALTY, INC
Sale Date 1983-03-31
Windham 292 BOSTON POST RD 5/3225/4/A/ 6.62 5631 Source Link
Acct Number 00053700
Assessment Value $3,450,980
Appraisal Value $4,929,970
Land Use Description Commercial
Zone C2
Neighborhood 320
Land Assessed Value $915,950
Land Appraised Value $1,308,500

Parties

Name BVS WINDHAM DEVELOPMENT LLC
Sale Date 2019-08-08
Sale Price $2,000,000
Name HALEY BROOK PROPERTIES II, LLC
Sale Date 2017-07-05
Sale Price $1,350,000
Name MCCARTY REALTY, INC
Sale Date 2003-05-27
Sale Price $1,500,000
Name WILLI BOWLING CENTER CORP. THE
Sale Date 1960-06-01
Windham 280 BOSTON POST RD 5/3225/4/B/ 0.17 5632 Source Link
Acct Number 00053800
Assessment Value $710
Appraisal Value $1,010
Land Use Description Ind Land
Zone C2
Neighborhood 320
Land Assessed Value $710
Land Appraised Value $1,010

Parties

Name BVS WINDHAM DEVELOPMENT LLC
Sale Date 2019-08-08
Sale Price $2,000,000
Name HALEY BROOK PROPERTIES II, LLC
Sale Date 2017-07-05
Sale Price $1,350,000
Name MCCARTY REALTY, INC
Sale Date 2003-05-27
Sale Price $1,500,000
Name WILLI BOWLING CENTER CORP. THE
Sale Date 1994-08-31
Name WINDHAM ASSOCIATES
Sale Date 1987-01-07
Redding 18 PEACEABLE ST 46//34// 2 266 Source Link
Acct Number 00025800
Assessment Value $369,700
Appraisal Value $528,100
Land Use Description Single Family Res
Zone R-2
Neighborhood 130
Land Assessed Value $154,000
Land Appraised Value $220,000

Parties

Name CZERESNIA MARK & RADKIEWICZ JADWIGA
Sale Date 2021-01-20
Sale Price $353,000
Name MCCARTY EDWARD J
Sale Date 1978-05-11
Name MCCARTY REALTY, INC
Sale Date 1973-01-26
Windham 282 BOSTON POST RD 5/3225/3// 0.69 5630 Source Link
Acct Number 00053500
Assessment Value $32,810
Appraisal Value $46,870
Land Use Description Comm Land
Zone C2
Neighborhood 320
Land Assessed Value $32,810
Land Appraised Value $46,870

Parties

Name BVS WINDHAM DEVELOPMENT LLC
Sale Date 2019-08-08
Sale Price $2,000,000
Name HALEY BROOK PROPERTIES II, LLC
Sale Date 2017-07-05
Sale Price $1,350,000
Name MCCARTY REALTY, INC
Sale Date 2005-03-31
Sale Price $76,000
Name CONNECTICUT STATE OF
Sale Date 1970-01-01
Redding 42 PEACEABLE ST 41//50// 1.49 237 Source Link
Acct Number 00022900
Assessment Value $267,700
Appraisal Value $382,400
Land Use Description Single Family Res
Zone R-1
Neighborhood 130
Land Assessed Value $118,500
Land Appraised Value $169,300

Parties

Name 42 Peaceable Street LLC
Sale Date 2024-08-14
Sale Price $300,000
Name MCCARTY REALTY, INC
Sale Date 1974-04-29
Brookfield 846 FEDERAL RD D07//089// 0.47 2344 Source Link
Acct Number 00791000
Assessment Value $123,590
Appraisal Value $176,560
Land Use Description Com Ld Dv
Zone TCD
Land Assessed Value $118,490
Land Appraised Value $169,270

Parties

Name JOJIN REALTY LLC
Sale Date 2024-04-17
Sale Price $210,000
Name MCCARTY REALTY, INC
Sale Date 2023-03-27
Name MCCARTY REALTY, INC
Sale Date 2007-06-18
Name MCCARTY REALITY INC
Sale Date 2005-04-22
Sale Price $370,000

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2065841 Intrastate Non-Hazmat 2010-08-14 0 - 1 2 Private(Property)
Legal Name MCCARTY REALTY INC
DBA Name -
Physical Address 941 DANBURY ROAD, REDDING, CT, 06896, US
Mailing Address PO BOX 419, GEORGETOWN, CT, 06829, US
Phone (203) 775-4343
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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