Entity Name: | BLASE REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Jul 1994 |
Business ALEI: | 0500173 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531312 - Nonresidential Property Managers |
Business address: | 60 WATSON BLVD., STRATFORD, CT, 06615, United States |
Mailing address: | 60 WATSON BLVD., STRATFORD, CT, United States, 06615 |
ZIP code: | 06615 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | JBlase@BlaseMfg.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RONALD CASE SHARP ESQ. | Agent | 850 MAIN STREET, BRIDGEPORT, CT, 06604, United States | 850 MAIN STREET, BRIDGEPORT, CT, 06604, United States | +1 203-556-1441 | JBlase@BlaseMfg.com | 53 WYLDEWOOD ROAD, EASTON, CT, 06612, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN BLASE | Officer | 60 WATSON BLVD., STRATFORD, CT, 06615, United States | 4 PONDVIEW ROAD, MONROE, CT, 06468, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BLASE & BROMLEY REALTY, LLC | BLASE REALTY, LLC | 1998-04-02 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012396330 | 2024-03-08 | No data | Annual Report | Annual Report | No data |
BF-0011392395 | 2023-04-04 | No data | Annual Report | Annual Report | No data |
BF-0010363517 | 2022-04-09 | No data | Annual Report | Annual Report | 2022 |
0007185422 | 2021-02-23 | No data | Annual Report | Annual Report | 2021 |
0006876769 | 2020-04-06 | No data | Annual Report | Annual Report | 2020 |
0006495417 | 2019-03-26 | No data | Annual Report | Annual Report | 2018 |
0006495426 | 2019-03-26 | No data | Annual Report | Annual Report | 2019 |
0005963020 | 2017-11-08 | No data | Annual Report | Annual Report | 2017 |
0005963015 | 2017-11-08 | No data | Annual Report | Annual Report | 2016 |
0005428282 | 2015-11-11 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website