Entity Name: | NORDIC REALTY GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Mar 2000 |
Business ALEI: | 0646604 |
Annual report due: | 31 Mar 2026 |
Business address: | 82 CHELSEA HARBOR DRIVE, NORWICH, CT, 06360, United States |
Mailing address: | 82 CHELSEA HARBOR DRIVE, NORWICH, CT, United States, 06360 |
ZIP code: | 06360 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | mail@andersontriallawyers.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 | Phone | Residence address | |
---|---|---|---|---|---|
CHRISTOPHER P. ANDERSON | Officer | 82 CHELSEA HARBOR DRIVE, NORWICH, CT, 06360, United States | +1 860-608-4549 | mail@andersontriallawyers.com | 139 MILLER ROAD, NORTH STONINGTON, CT, 06359, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHRISTOPHER P. ANDERSON | Agent | ANDERSON LAW FIRM, P.C., 82 CHELSEA HARBOR DR, NORWICH, CT, 06360, United States | ANDERSON LAW FIRM, P.C., 82 CHELSEA HARBOR DR, NORWICH, CT, 06360, United States | +1 860-608-4549 | mail@andersontriallawyers.com | 139 MILLER ROAD, NORTH STONINGTON, CT, 06359, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012941204 | 2025-03-19 | - | Annual Report | Annual Report | - |
BF-0012404944 | 2024-02-28 | - | Annual Report | Annual Report | - |
BF-0011158665 | 2023-02-14 | - | Annual Report | Annual Report | - |
BF-0010201780 | 2022-03-17 | - | Annual Report | Annual Report | 2022 |
0007196523 | 2021-03-01 | - | Annual Report | Annual Report | 2021 |
0006804527 | 2020-03-02 | - | Annual Report | Annual Report | 2020 |
0006406204 | 2019-02-25 | - | Annual Report | Annual Report | 2019 |
0006052259 | 2018-02-02 | - | Annual Report | Annual Report | 2018 |
0005784172 | 2017-03-06 | - | Annual Report | Annual Report | 2017 |
0005522766 | 2016-03-28 | - | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Norwich | 82 CHELSEA HARBOR DR | 102/6/55// | 0.1 | 7794 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NORDIC REALTY GROUP, LLC |
Sale Date | 2000-06-02 |
Sale Price | $425,000 |
Name | MURPHY JAMES J JR ET AL |
Sale Date | 1992-07-22 |
Name | MURPHY JAMES J JR ET AL |
Sale Date | 1990-05-30 |
Name | MURPHY JAMES J JR ET AL |
Sale Date | 1986-12-26 |
Name | MURPHY JAMES J JR ET AL |
Sale Date | 1981-09-28 |
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