Search icon

SYRAWEISS REALTY LLC

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

Company Details

Entity Name: SYRAWEISS REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 1994
Business ALEI: 0501601
Annual report due: 31 Mar 2026
Business address: 80 SHERMAN STREET, NORWICH, CT, 06360, United States
Mailing address: PO BOX 577, GALES FERRY, CT, United States, 06335
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: nathan@freeholdre.com

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
Nathan B Weiss Revocable Trust Agreement Officer 80 Sherman Street, Apt 1, Norwich, CT, 06360, United States 80 Sherman Street, Apt 1, Norwich, CT, 06360, United States
Shelley M Weiss Revocable Trust Agreement Officer 80 Sherman Street, Apt 1, Norwich, CT, 06360, United States 80 Sherman Street, Apt 1, Norwich, CT, 06360, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL A WEISS Agent 80 SHERMAN STREET, NORWICH, CT, 06360, United States 80 SHERMAN STREET, NORWICH, CT, 06360, United States +1 860-446-8088 nathan@freeholdre.com 80 SHERMAN STREET, NORWICH, CT, 06360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012919292 2025-03-19 - Annual Report Annual Report -
BF-0012396851 2024-02-27 - Annual Report Annual Report -
BF-0011394879 2023-03-28 - Annual Report Annual Report -
BF-0010225566 2022-03-28 - Annual Report Annual Report 2022
0007261434 2021-03-26 - Annual Report Annual Report 2021
0006844807 2020-03-23 - Annual Report Annual Report 2020
0006838749 2020-03-17 2020-03-17 Change of Agent Agent Change -
0006447400 2019-03-11 - Annual Report Annual Report 2019
0006141966 2018-03-28 - Annual Report Annual Report 2018
0005799764 2017-03-23 - Annual Report Annual Report 2017

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
0003360897 Active OFS 2020-03-27 2025-03-27 ORIG FIN STMT

Parties

Name SYRAWEISS REALTY LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
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