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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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 | |||||||||||||||||||||||||||||||
|
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 |
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