Search icon

WALES REALTY, L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WALES REALTY, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Sep 1997
Business ALEI: 0570616
Annual report due: 31 Mar 2026
Mailing address: P.O. BOX 8385, MANCHESTER, CT, United States, 06042
Business address: 280 Adams ST, MANCHESTER, CT, 06042, United States
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: valerie@lobo-law.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
Roger W Talbot Jr Co-Fiduciary Officer 280 Adams ST, Manchester, CT, 06042, United States 1572 Eastbrook Dr, Sarasota, FL, 34231, United States
Susan R Talbot Co-Fiduciary Officer 280 Adams ST, MANCHESTER, CT, 06042, United States 137 Dartmouth Rd, Manchester, CT, 06040-6648, United States

Agent

Name Role
LOBO & ASSOCIATES, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927861 2025-03-08 - Annual Report Annual Report -
BF-0012178834 2024-01-24 - Annual Report Annual Report -
BF-0011262089 2023-01-17 - Annual Report Annual Report -
BF-0010283445 2022-03-04 - Annual Report Annual Report 2022
0007134347 2021-02-08 - Annual Report Annual Report 2021
0006757250 2020-02-12 - Annual Report Annual Report 2020
0006381542 2019-02-13 - Annual Report Annual Report 2019
0006065553 2018-02-09 - Annual Report Annual Report 2018
0005910175 2017-08-15 - Annual Report Annual Report 2017
0005624326 2016-08-08 - Annual Report Annual Report 2016

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
Bloomfield 61 WEST DUDLEY TOWN RD L10//64// 4.23 7001 Source Link
Acct Number R07161
Assessment Value $2,596,440
Appraisal Value $3,709,200
Land Use Description Industrial
Zone I-2
Neighborhood C3
Land Appraised Value $448,200

Parties

Name POINT PROPERTY, LLC
Sale Date 2016-08-01
Name POINT PROPERTY, LLC
Sale Date 2016-06-03
Sale Price $1,550,000
Name WALES REALTY, L.L.C.
Sale Date 1997-09-03
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