Search icon

KEL REALTY, LLC

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

Company Details

Entity Name: KEL REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Aug 1998
Business ALEI: 0599545
Annual report due: 31 Mar 2026
Business address: 45 EAST PUTNAM AVENUE, GREENWICH, CT, 06830, United States
Mailing address: 15 Stallion Trl, Greenwich, CT, United States, 06831-3040
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kristen@kinvestmentsinc.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Alyssa Keleshian Agent 15 Stallion Trl, Greenwich, CT, 06831-3040, United States 15 Stallion Trl, Greenwich, CT, 06831-3040, United States +1 917-847-6282 alyssa@kinvestmentsinc.com 15 Stallion Trail, Greenwich, CT, 06831, United States

Officer

Name Role Residence address
ALYSSA KELESHIAN Officer 15 STALILION TRAILS, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934570 2025-02-15 - Annual Report Annual Report -
BF-0012171267 2024-02-05 - Annual Report Annual Report -
BF-0011147748 2023-03-13 - Annual Report Annual Report -
BF-0010261773 2022-03-16 - Annual Report Annual Report 2022
0007199177 2021-03-02 - Annual Report Annual Report 2021
0006808856 2020-03-03 - Annual Report Annual Report 2020
0006323159 2019-01-16 - Annual Report Annual Report 2015
0006323156 2019-01-16 - Annual Report Annual Report 2014
0006323171 2019-01-16 - Annual Report Annual Report 2019
0006323153 2019-01-16 - Annual Report Annual Report 2013
See something incorrect or outdated?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