Search icon

KESL, LLC

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

Company Details

Entity Name: KESL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jun 1996
Business ALEI: 0537891
Annual report due: 31 Mar 2026
Business address: C/O PROSPECT ENTERPRISES LLC 231 FARMINGTON AVENUE SUITE 2, FARMINGTON, CT, 06032, United States
Mailing address: C/O PROSPECT ENTERPRISES LLC 231 FARMINGTON AVENUE SUITE 2, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: billings@theprospectco.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIOT B. GERSTEN ESQ. Agent PULLMAN & COMLEY, LLC, 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103, United States PULLMAN & COMLEY, LLC, 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103, United States +1 860-424-4365 billings@theprospectco.com 40 ORCHARD ROAD, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Residence address
ELIOT B. GERSTEN Officer C/O PULLMAN & COMLEY, LLC, 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103, United States 9 STRATFORD RD., WEST HARTFORD, CT, 06117, United States

History

Type Old value New value Date of change
Name change GERSTEN LLC KESL, LLC 2004-07-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925523 2025-04-04 - Annual Report Annual Report -
BF-0012293081 2024-02-13 - Annual Report Annual Report -
BF-0011258603 2023-05-12 - Annual Report Annual Report -
BF-0010265172 2022-03-31 - Annual Report Annual Report 2022
0007270889 2021-03-30 - Annual Report Annual Report 2021
0006838559 2020-03-18 - Annual Report Annual Report 2020
0006408219 2019-02-25 - Annual Report Annual Report 2019
0006094002 2018-02-23 - Annual Report Annual Report 2018
0005952787 2017-10-24 - Annual Report Annual Report 2017
0005631580 2016-08-16 - Annual Report Annual Report 2016

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
0003323793 Active OFS 2019-08-09 2024-09-18 AMENDMENT

Parties

Name KESL, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0003007806 Active OFS 2014-07-29 2024-09-18 AMENDMENT

Parties

Name KESL, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0002714394 Active OFS 2009-09-18 2024-09-18 ORIG FIN STMT

Parties

Name KESL, LLC
Role Debtor
Name PEOPLESBANK
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
East Granby RAINBOW ROAD LOT 11 17/11/// 128.8 898 Source Link
Acct Number 101000
Assessment Value $2,969,800
Appraisal Value $4,242,553
Land Use Description Industrial V
Zone CPT
Land Assessed Value $2,969,800
Land Appraised Value $4,242,553

Parties

Name SL 50-58 RAINBOW ROAD LLC
Sale Date 2021-08-01
Sale Price $8,368,000
Name KESL LLC ET AL
Sale Date 2021-08-02
Name KESL, LLC
Sale Date 2018-09-14
Sale Price $25,000
East Granby 50-58 RAINBOW ROAD 12/55/1// 6.07 587 Source Link
Acct Number 101292
Assessment Value $1,042,600
Appraisal Value $1,489,200
Land Use Description Commercial C
Zone V
Land Assessed Value $216,800
Land Appraised Value $309,600

Parties

Name KESL TWO, LLC
Sale Date 2022-01-20
Sale Price $1,726,803
Name CASTRO PROPERTIES LLC
Sale Date 2011-08-31
Sale Price $1,200,000
Name KESL TWO, LLC, REESG PROPERTIES, LLC,
Sale Date 2011-08-31
Name KESL, LLC
Sale Date 2008-11-10
Name KESL, LLC
Sale Date 2008-10-27
Sale Price $1,325,000
South Windsor 959 SULLIVAN AVENUE 100/37/// 11.98 8262 Source Link
Acct Number 87300959
Assessment Value $2,578,100
Appraisal Value $3,683,000
Land Use Description Commercial
Zone GC
Neighborhood C700
Land Assessed Value $980,600
Land Appraised Value $1,400,900

Parties

Name REESG PROPERTIES, L.L.C.
Sale Date 2008-04-30
Name KESL, LLC
Sale Date 2005-02-15
Sale Price $1,560,000
Name SOUTH WINDSOR DEVELOPMENT, LLC
Sale Date 1964-10-20
Sale Price $1
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