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 |
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 | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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 | |||||||||||||||||||||||
|
Name | Z REALTY LLC |
Sale Date | 2007-12-04 |
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