Search icon

BUEL REAL ESTATE, INC.

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

Company Details

Entity Name: BUEL REAL ESTATE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Mar 1989
Business ALEI: 0229719
Annual report due: 01 Mar 2026
Business address: 550 GOSHEN ROAD P.O. BOX 161, LITCHFIELD, CT, 06759, United States
Mailing address: 550 GOSHEN RD P.O. BOX 161, LITCHFIELD, CT, United States, 06759
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: tshishkov@cjryouth.org

Industry & Business Activity

NAICS

624110 Child and Youth Services

This industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL REZENDE Agent 550 GOSHEN RD, LITCHFIELD, CT, 06759, United States PO BOX 161, LITCHFIELD, CT, 06759, United States +1 203-217-0079 TSHISHKOV@CJRYOUTH.ORG 39 BRIAN RD, WEST HARTFORD, CT, 06110, United States

Director

Name Role Residence address
John Boyd Director 30 Bigos Rd, Litchfield, CT, 06759-2604, United States

Officer

Name Role Residence address
John Boyd Officer 30 Bigos Rd, Litchfield, CT, 06759-2604, United States

History

Type Old value New value Date of change
Name change BUELL REAL ESTATE, INC. BUEL REAL ESTATE, INC. 1989-03-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915408 2025-04-11 - Annual Report Annual Report -
BF-0012266463 2024-03-04 - Annual Report Annual Report -
BF-0011386607 2023-03-23 - Annual Report Annual Report -
BF-0010387979 2022-03-29 - Annual Report Annual Report 2022
0007227510 2021-03-12 - Annual Report Annual Report 2021
0006917635 2020-06-03 - Annual Report Annual Report 2020
0006637475 2019-09-05 - Annual Report Annual Report 2019
0006227199 2018-08-03 - Annual Report Annual Report 2018
0005890922 2017-07-18 - Annual Report Annual Report 2017
0005573822 2016-05-24 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1265384 Corporation Unconditional Exemption PO BOX 161, LITCHFIELD, CT, 06759-0161 1989-05
In Care of Name -
Group Exemption Number 0000
Subsection Title-Holding Corporation
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
Asset 5,000,000 to 9,999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 5356266
Income Amount 437052
Form 990 Revenue Amount 437052
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BUEL REAL ESTATE INC
EIN 06-1265384
Tax Period 202206
Filing Type E
Return Type 990O
File View File
Organization Name BUEL REAL ESTATE INC
EIN 06-1265384
Tax Period 202106
Filing Type E
Return Type 990O
File View File
Organization Name BUEL REAL ESTATE INC
EIN 06-1265384
Tax Period 202006
Filing Type E
Return Type 990O
File View File
Organization Name BUEL REAL ESTATE INC
EIN 06-1265384
Tax Period 201906
Filing Type E
Return Type 990O
File View File
Organization Name BUEL REAL ESTATE INC
EIN 06-1265384
Tax Period 201806
Filing Type E
Return Type 990O
File View File
Organization Name BUEL REAL ESTATE INC
EIN 06-1265384
Tax Period 201706
Filing Type E
Return Type 990O
File View File
Organization Name BUEL REAL ESTATE INC
EIN 06-1265384
Tax Period 201606
Filing Type E
Return Type 990O
File View File

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005130071 Active OFS 2023-03-31 2028-03-31 ORIG FIN STMT

Parties

Name BUEL REAL ESTATE, INC.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party

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
Winchester 131 ASHLEY RD 035/157/007A-2// 3.61 100382 Source Link
Acct Number 103651
Assessment Value $301,770
Appraisal Value $431,100
Land Use Description Charitable
Zone RR
Land Assessed Value $53,830
Land Appraised Value $76,900

Parties

Name BUEL REAL ESTATE, INC.
Sale Date 2006-05-01
Sale Price $400,000
Name FRANCO RICHARD D
Sale Date 2005-03-07
Sale Price $65,000
Name WIN 21 LLC
Sale Date 2003-06-06
Sale Price $100,000

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_03-cv-01942 Judicial Publications - Other Civil Rights
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Robert Allensworth
Role Defendant
Name BUEL REAL ESTATE, INC.
Role Defendant
Name CJR FUND, INC.
Role Defendant
Name State of Connecticut
Role Defendant
Name CONNECTICUT JUNIOR REPUBLIC ASSOCIATION, INCORPORATED
Role Defendant
Name Marty Diluccio
Role Defendant
Name George Doyle
Role Defendant
Name Darlene Dunbar
Role Defendant
Name Christine Lupke
Role Defendant
Name Michael Mallory
Role Defendant
Name MARY BUEL MEMORIAL, INCORPORATED
Role Defendant
Name Elizabeth Weingart
Role Defendant
Name Department of Corrections
Role Movant
Name Dennis Jones
Role Movant
Name Jose Vivaldi Martinez
Role Movant
Name MARIO A. PENA, LLC
Role Movant
Name Wade Parker
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_03-cv-01942-0
Date 2006-03-31
Notes on 3/31/06. (Nielsen, J.)NOTICE OF E-FILED ORDER: THIS IS THE ONLY NOTICE THE COURT WILL ISSUE. ORDER denying 82 defendant Weingart's Motion for Sanctions pursuant to Fed. R. Civ. P. 11. COUNSEL ARE DIRECTED TO THE ATTACHED RULING. Signed by Judge Donna F. Martinez
View View File
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