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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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