Search icon

NORDIC REALTY GROUP, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

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 Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

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
Norwich 82 CHELSEA HARBOR DR 102/6/55// 0.1 7794 Source Link
Acct Number 0079080001
Assessment Value $305,500
Appraisal Value $436,400
Land Use Description OFFICE BLD M-94
Zone CC
Neighborhood C060
Land Assessed Value $50,300
Land Appraised Value $71,900

Parties

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
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