Search icon

DIVERSE REALTY, LLC

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

Company Details

Entity Name: DIVERSE REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 1998
Business ALEI: 0609651
Annual report due: 31 Mar 2026
Business address: 43 HIGH STREET, NEW BRITAIN, CT, 06051, United States
Mailing address: 43 HIGH STREET, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: firm@berrylawllc.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW KOWALSKI Agent 43 HIGH STREET, NEW BRITAIN, CT, 06051, United States 43 HIGH STREET, NEW BRITAIN, CT, 06051, United States +1 860-985-1010 firm@berrylawllc.com 201 WOODMONT ROAD, AVON, CT, 06001, United States

Officer

Name Role Business address Residence address
KATHY KOWALSKA Officer 43 HIGH STREET, NEW BRITAIN, CT, 06051, United States 22 PARK PLACE, NEW BRITAIN, CT, 06052, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937475 2025-03-31 - Annual Report Annual Report -
BF-0012270061 2024-04-26 - Annual Report Annual Report -
BF-0011154433 2023-03-08 - Annual Report Annual Report -
BF-0010322353 2022-03-09 - Annual Report Annual Report 2022
BF-0009793900 2021-10-12 - Annual Report Annual Report -
0006819007 2020-03-06 - Annual Report Annual Report 2020
0006819002 2020-03-06 - Annual Report Annual Report 2019
0006054121 2018-02-05 - Annual Report Annual Report 2018
0005977850 2017-12-02 - Annual Report Annual Report 2017
0005851943 2017-05-30 - Annual Report Annual Report 2013

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
New Britain 43 HIGH ST C7C/28/// 0.36 780 Source Link
Acct Number 46100043
Assessment Value $215,810
Appraisal Value $308,300
Land Use Description 5-8 Units
Zone CBD
Neighborhood 106
Land Assessed Value $145,110
Land Appraised Value $207,300

Parties

Name DIVERSE REALTY, LLC
Sale Date 1999-02-08
Sale Price $28,000
Name DIVERSE ENTERPRISES, INC.
Sale Date 1997-01-28
Sale Price $28,000
Name OCWEN FEDERAL BANK FSB
Sale Date 1997-01-28
Name BERKELEY FEDERAL BANK + TR FSB
Sale Date 1995-07-17
Name STEFANOU NICHOLAS P +
Sale Date 1990-06-04
Name SHOWCASE ENTERPRISES, INC.
Sale Date 1989-06-21
Name P + E REALTY ASSOCIATES INC
Sale Date 1989-04-06
Name PETER CESSARIO
Sale Date 1988-10-31
Name P + E REALTY ASSOCIATES INC
Sale Date 1987-03-26
Name PE REALTY ASSOCIATES
Sale Date 1986-12-31
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