Entity Name: | ALLCO REALTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Dec 1998 |
Business ALEI: | 0609961 |
Annual report due: | 31 Mar 2026 |
Business address: | 143 MURPHY ROAD, HARTFORD, CT, 06114, United States |
Mailing address: | 143 MURPHY ROAD, HARTFORD, CT, United States, 06114 |
ZIP code: | 06114 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | pcadorette@allwaste.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
REID AND RIEGE, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
RUSSELL W. LALLIER | Officer | 143 MURPHY RD, HARTFORD, CT, 06114, United States | 170 CHURCH ST., NEWINGTON, CT, 06111, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012937522 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012270656 | 2024-03-26 | - | Annual Report | Annual Report | - |
BF-0011155285 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0010411445 | 2022-03-24 | - | Annual Report | Annual Report | 2022 |
0007262160 | 2021-03-26 | - | Annual Report | Annual Report | 2021 |
0006845937 | 2020-03-23 | - | Annual Report | Annual Report | 2020 |
0006489001 | 2019-03-25 | - | Annual Report | Annual Report | 2019 |
0006137566 | 2018-03-26 | - | Annual Report | Annual Report | 2018 |
0005996322 | 2018-01-05 | - | Annual Report | Annual Report | 2017 |
0005726585 | 2016-12-29 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
East Windsor | 149 NORTH RD | 125/16/027// | 3.5 | 2261 | Source Link | |||||||||||||||||||||||||||||||||||||||||||
|
Name | SOUCY ENTERPRISES LLC |
Sale Date | 2003-06-16 |
Sale Price | $600,000 |
Name | ALLCO REALTY LLC |
Sale Date | 1999-01-05 |
Sale Price | $313,000 |
Name | CHESTER STANLEY JR |
Sale Date | 1964-12-17 |
Name | POLOSKI WALTER |
Sale Date | 1899-12-30 |
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