Search icon

BKR, L.L.C.

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

Company Details

Entity Name: BKR, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 1997
Business ALEI: 0553683
Annual report due: 31 Mar 2026
Business address: 887 CROMWELL AVE, ROCKY HILL, CT, 06067, United States
Mailing address: 887 CROMWELL AVE, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: clromeo.westsidemkt@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 Business address Residence address
Traci A. Romeo Officer 887 Cromwell Ave, Rocky Hill, CT, 06067-3003, United States 59 Cedar Ridge Dr, Hebron, CT, 06248-1451, United States
Christopher Romeo Officer 887 CROMWELL AVE, ROCKY HILL, CT, 06067, United States 31 High Wood Dr, South Glastonbury, CT, 06073-2907, United States

Agent

Name Role
JACOBS, WALKER, RICE & BARRY, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929274 2025-03-18 - Annual Report Annual Report -
BF-0012748319 2024-08-28 2024-08-28 Interim Notice Interim Notice -
BF-0012183292 2024-02-15 - Annual Report Annual Report -
BF-0011267687 2023-01-30 - Annual Report Annual Report -
BF-0010539572 2022-04-01 - Annual Report Annual Report -
BF-0010084504 2021-07-13 2021-07-13 Interim Notice Interim Notice -
0007265332 2021-03-29 - Annual Report Annual Report 2021
0006843074 2020-03-20 - Annual Report Annual Report 2020
0006494766 2019-03-26 - Annual Report Annual Report 2019
0006001493 2018-01-11 - Annual Report Annual Report 2018

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
0003313324 Active OFS 2019-06-14 2024-05-21 AMENDMENT

Parties

Name BKR, L.L.C.
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0003280817 Active OFS 2018-12-18 2024-05-21 AMENDMENT

Parties

Name BKR, L.L.C.
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0002970153 Active OFS 2013-12-10 2024-05-21 AMENDMENT

Parties

Name BKR, L.L.C.
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0002696223 Active OFS 2009-05-21 2024-05-21 ORIG FIN STMT

Parties

Name BKR, L.L.C.
Role Debtor
Name RBS CITIZENS, N.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