Search icon

DEB REALTY LLC

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

Company Details

Entity Name: DEB REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 May 1996
Business ALEI: 0538739
Annual report due: 31 Mar 2026
Business address: 2086 STANLEY ST, SUITE 205, NEW BRITAIN, CT, 06053, United States
Mailing address: 2086 STANLEY ST, SUITE 205, NEW BRITAIN, CT, United States, 06053
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sussmanpropertiesinc@outlook.com
E-Mail: brownsteinrj@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
Richard Brownstien Officer 35 Puddingstone Ln, Newton Center, MA, 02459-3446, United States

Agent

Name Role
NEW COUNTRY CLUB ESTATES LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925618 2025-03-13 - Annual Report Annual Report -
BF-0012295921 2024-02-06 - Annual Report Annual Report -
BF-0011257331 2023-01-16 - Annual Report Annual Report -
BF-0011005509 2022-09-14 2022-09-14 Change of Agent Agent Change -
BF-0011000164 2022-09-08 2022-09-08 Amendment Certificate of Amendment -
BF-0010265159 2022-02-25 - Annual Report Annual Report 2022
0007150112 2021-02-15 - Annual Report Annual Report 2021
0006771499 2020-02-21 - Annual Report Annual Report 2020
0006441728 2019-03-11 - Annual Report Annual Report 2019
0006004580 2018-01-12 - Annual Report Annual Report 2018

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
Berlin 45 CHAMBERLAIN HWY 8-1/36/1A// 4.2 7949 Source Link
Acct Number 1061940
Assessment Value $2,690,000
Appraisal Value $3,842,700
Land Use Description Shopping Mall MDL-96
Zone PS-A
Neighborhood 3030
Land Appraised Value $462,400

Parties

Name DEB REALTY LLC
Sale Date 1998-09-29
Name SUSSMAN,DOROTHY,S,
Sale Date 1975-09-16
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