Search icon

Z REALTY LLC

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

Company Details

Entity Name: Z REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jan 1999
Business ALEI: 0611848
Annual report due: 31 Mar 2026
Business address: 50 Chestnut Ridge Rd, Montvale, NJ, 07645-1814, United States
Mailing address: 50 Chestnut Ridge Rd, Suite 205, Montvale, NJ, United States, 07645-1814
Place of Formation: CONNECTICUT
E-Mail: horowitzharry@gmail.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

Officer

Name Role Residence address
Samuel Pollak Officer 50 Chestnut Ridge Rd, Suite 205, Montvale, NJ, 07645-1814, United States
Zvi Horowitz Officer 720 Misc Avenue, 205, Hamden, CT, 06514, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Benjamin Potok Agent 747 Farmington Ave, Suite 9, New Britain, CT, 06053, United States 747 Farmington Ave, Suite 9, New Britain, CT, 06053, United States +1 860-348-1500 ben@potoklaw.com 747 Farmington Ave, Ste 9, New Britain, CT, 06053, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937811 2025-03-20 - Annual Report Annual Report -
BF-0012269411 2024-03-29 - Annual Report Annual Report -
BF-0011153751 2023-04-20 - Annual Report Annual Report -
BF-0010207954 2022-01-20 - Annual Report Annual Report 2022
BF-0008240322 2021-12-31 - Annual Report Annual Report 2017
BF-0009986447 2021-12-31 - Annual Report Annual Report -
BF-0008240323 2021-12-31 - Annual Report Annual Report 2018
BF-0008240318 2021-12-31 - Annual Report Annual Report 2014
BF-0008240319 2021-12-31 - Annual Report Annual Report 2016
BF-0008240320 2021-12-31 - Annual Report Annual Report 2012

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
Wolcott 7 WOODTICK RD 110/1/189// 2.09 2221 Source Link
Acct Number F0198700
Assessment Value $395,290
Appraisal Value $564,690
Land Use Description Industrial
Zone IND
Neighborhood C300
Land Assessed Value $147,680
Land Appraised Value $210,970

Parties

Name Z REALTY LLC
Sale Date 2007-12-04
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