Search icon

SIM REALTY, L.L.C.

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

Company Details

Entity Name: SIM REALTY, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Nov 1999
Business ALEI: 0635166
Annual report due: 31 Mar 2026
Business address: 753 THOMPSON RD. P. O. BOX 314, THOMPSON, CT, 06277, United States
Mailing address: PO BOX 314, THOMPSON, CT, United States, 06277
ZIP code: 06277
County: Windham
Place of Formation: CONNECTICUT
E-Mail: centurytool@centurytoolcompany.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWIN C. HIGGINS III Agent 168 MAIN ST, PUTNAM, CT, 06260, United States 168 MAIN ST, PUTNAM, CT, 06260, United States +1 860-928-6549 centurytool@centurytoolcompany.com 635 ROUTE 197, WOODSTOCK, CT, 06281, United States

Officer

Name Role Business address Residence address
JOSEPH SIMONELLI Officer 753 THOMPSON RD., P. O. BOX 314, THOMPSON, CT, 06277, United States 59 BIRCH ISLAND RD., WEBSTER, MA, 01570, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012939709 2025-03-12 - Annual Report Annual Report -
BF-0012354418 2024-01-29 - Annual Report Annual Report -
BF-0011159303 2023-01-27 - Annual Report Annual Report -
BF-0010232277 2022-03-04 - Annual Report Annual Report 2022
0007158254 2021-02-16 - Annual Report Annual Report 2021
0006846959 2020-03-24 - Annual Report Annual Report 2020
0006399843 2019-02-22 - Annual Report Annual Report 2019
0006123475 2018-03-15 - Annual Report Annual Report 2018
0005955690 2017-10-27 - Annual Report Annual Report 2016
0005955692 2017-10-27 - Annual Report Annual Report 2017

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 625 EAST MAIN ST B7D/141/// 0.21 551 Source Link
Acct Number 33200625
Assessment Value $88,550
Appraisal Value $126,500
Land Use Description Fratnl Org MDL-94
Zone TOD-EM-1
Neighborhood 107H
Land Assessed Value $28,350
Land Appraised Value $40,500

Parties

Name EIGHT WARD POLITICAL CLUB INC
Sale Date 1972-02-09
Name SIM REALTY, L.L.C.
Sale Date 1968-02-14
Name MORONIS INCORPORATED
Sale Date 1967-08-30
Name MORONIS OIL SERVICE COMPANY
Sale Date 1966-04-07
Name EDWARD MAZURKIEWICZ KAZIMIERA
Sale Date 1964-07-17
Name EDWARD MAZURKIEWICZ STANLEY
Sale Date 1963-12-20
Name ROBERT F MAUTNER
Sale Date 1956-05-07
New Britain 623 EAST MAIN ST B7D/142/// 0.35 550 Source Link
Acct Number 33200623
Assessment Value $213,500
Appraisal Value $305,000
Land Use Description Industrial MDL-96
Zone TOD-EM-1
Neighborhood 107H
Land Assessed Value $32,690
Land Appraised Value $46,700

Parties

Name SIX HUNDRED TWENTY THREE
Sale Date 2012-07-17
Sale Price $165,000
Name PLAUT HARRY S
Sale Date 2004-06-30
Sale Price $200,000
Name MARCELLO GEORGE J
Sale Date 1992-09-11
Name GEORGE J MARCELLO + GEORGE
Sale Date 1989-10-23
Name GEORGE J MARCELLO HENRY E
Sale Date 1988-07-27
Name SOFIO J FAILLA
Sale Date 1986-03-27
Name JAMES C FAILLA + SOFIO J
Sale Date 1973-11-30
Name SIM REALTY, L.L.C.
Sale Date 1968-02-14
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