Search icon

B. L. R. REALTY COMPANY THE

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

Company Details

Entity Name: B. L. R. REALTY COMPANY THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 1930
Business ALEI: 0081917
Annual report due: 13 Jun 2025
Business address: ATTN: DAVID B. RUBIN 185 CANFIELD DRIVE, STAMFORD, CT, 06902, United States
Mailing address: ATTN: DAVID B. RUBIN 185 CANFIELD DRIVE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: davrub@sbcglobal.net

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JONATHAN GREENBAUM Officer 800 GALLOPING HILL ROAD, FAIRFIELD, CT, 06824, United States 800 GALLOPING HILL ROAD, FAIRFIELD, CT, 06824, United States
DAVID B. RUBIN Officer 185 CANFIELD DRIVE, STAMFORD, CT, 06902, United States 185 Canfield Dr, Stamford, CT, 06902-1336, United States
GARY R GREENBAUM Officer ATTN: DAVID B. RUBIN 185 CANFIELD DRIVE, STAMFORD, CT, 06902, United States 8903 Shenandoah Circle, NAPLES, FL, 34113-1662, United States
DEBORAH R LERMAN Officer 11808 GREENLEAF AVENUE, POTOMAC, MD, 20854, United States 11808 GREENLEAF AVENUE, POTOMAC, MD, 20854, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID M. LEVINE Agent C/O COHEN AND WOLF, P.C., 1115 BROAD STREET, BRIDGEPORT, CT, 06604, United States C/O COHEN AND WOLF, P.C., 1115 BROAD STREET, BRIDGEPORT, CT, 06604, United States +1 203-521-2088 davrub@sbcglobal.net 2675 Park Avenue, #26, Bridgeport, CT, 06604, United States

History

Type Old value New value Date of change
Name change B. L. R. HOLDING COMPANY THE B. L. R. REALTY COMPANY THE 1937-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048792 2024-05-14 - Annual Report Annual Report -
BF-0011077981 2023-05-14 - Annual Report Annual Report -
BF-0010410939 2022-05-18 - Annual Report Annual Report 2022
BF-0010134393 2021-10-22 2021-10-22 Change of Agent Address Agent Address Change -
BF-0009751403 2021-09-11 - Annual Report Annual Report -
0006900241 2020-05-07 - Annual Report Annual Report 2020
0006562638 2019-05-21 - Annual Report Annual Report 2019
0006176380 2018-05-03 - Annual Report Annual Report 2018
0005979030 2017-12-05 - Annual Report Annual Report 2017
0005846443 2017-05-17 2017-05-17 Change of Agent Agent Change -

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
Milford 1650 BOSTON POST RD 109/804/9// - 21360 Source Link
Acct Number 000693
Assessment Value $23,114,130
Appraisal Value $33,020,210
Land Use Description SHOPNGMALL MDL-94
Zone CDD5
Neighborhood Z
Land Assessed Value $11,893,810
Land Appraised Value $16,991,170

Parties

Name MMP Holdings RSK, LLC
Sale Date 2021-11-15
Sale Price $22,928,610
Name B. L. R. REALTY COMPANY THE
Sale Date 1962-10-03
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