Search icon

BLASE REALTY, LLC

Company Details

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change BLASE & BROMLEY REALTY, LLC BLASE REALTY, LLC 1998-04-02

Filing

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