Search icon

BOULDER REALTY, LLC

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

Company Details

Entity Name: BOULDER REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Dec 1998
Business ALEI: 0607896
Annual report due: 31 Mar 2026
Business address: 44 WYNGATE ROAD, SIMSBURY, CT, 06070, United States
Mailing address: 44 WYNGATE ROAD, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT

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 E-Mail Residence address
JOHN ALGIERE Agent 44 WYNGATE ROAD, SIMSBURY, CT, 06070, United States 44 WYNGATE ROAD, SIMSBURY, CT, 06070, United States SHOOSH03@AOL.COM 44 WYNGATE RD, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address E-Mail Residence address
JOHN ALGIERE Officer 44 WYNGATE ROAD, SIMSBURY, CT, 06070, United States SHOOSH03@AOL.COM 44 WYNGATE RD, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938127 2024-12-27 - Annual Report Annual Report -
BF-0011150748 2023-04-04 - Annual Report Annual Report -
BF-0011759032 2023-04-04 - Annual Report Annual Report -
0007331246 2021-05-05 - Annual Report Annual Report 2019
0007331248 2021-05-05 - Annual Report Annual Report 2020
0007331250 2021-05-05 - Annual Report Annual Report 2021
0006228737 2018-08-07 2018-08-07 Reinstatement Certificate of Reinstatement -
0006214853 2018-07-12 2018-07-12 Dissolution Certificate of Dissolution -
0001922198 1998-12-03 - Business Formation Certificate of Organization -

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
Canton 155 ALBANY TURNPIKE 31//101//0155// 0.73 36 Source Link
Acct Number 1010155
Assessment Value $290,740
Appraisal Value $415,350
Land Use Description Commercial
Zone CVDVD
Neighborhood C13
Land Assessed Value $137,590
Land Appraised Value $196,560

Parties

Name BOULDER REALTY, LLC
Sale Date 1999-01-29

Property Records Card

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 Unique Id Size url
Farmington 46 ROBIN RD 16350040 0.7000 Source Link
Property Use Residential
Primary Use Residential
Zone R20
Appraised Value 380,800
Assessed Value 266,560

Parties

Name SVYSTUN ROSTYSLAV & TETYANA
Sale Date 2018-06-28
Sale Price $285,000
Name JOCAT,LLC
Sale Date 2018-06-28
Sale Price $0
Name JOCAT,LLC
Sale Date 1999-01-29
Sale Price $0
Name BOULDER REALTY, LLC
Sale Date 1998-12-03
Sale Price $0
Name ALGIERE JOSEPH J
Sale Date 1992-01-30
Sale Price $0
Name ALGIERE JOHN J & CARLSON L
Sale Date 1991-09-09
Sale Price $0
Name ALGIERE CATHERINE P
Sale Date 1977-11-04
Sale Price $0
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