Search icon

REALTY INVESTORS VII, LLC

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

Company Details

Entity Name: REALTY INVESTORS VII, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Oct 2000
Business ALEI: 0663294
Annual report due: 31 Mar 2026
Business address: c/o Updike Kelly & Spellacy 225 Asylum Ave, Hartford, CT, 06103, United States
Mailing address: PO Box 504, South Glastonbury, CT, United States, 06073
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lwainman@h-mrealty.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT J. MARTINO Agent C/O UPDIKE, KELLY & SPELLACY, PC, 225 Asylum St - 20th fl, HARTFORD, CT, 06103, United States C/O UPDIKE, KELLY & SPELLACY, PC, 225 Asylum St - 20th fl., HARTFORD, CT, 06103, United States +1 860-810-5094 lwainman@h-mrealty.com 81 SHERWOOD DRIVE, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT J. MARTINO Officer 225 Asylum St Fl 20, Hartford, CT, 06103-1532, United States +1 860-810-5094 lwainman@h-mrealty.com 81 SHERWOOD DRIVE, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012943793 2025-03-15 - Annual Report Annual Report -
BF-0012205086 2024-02-24 - Annual Report Annual Report -
BF-0011399087 2023-03-16 - Annual Report Annual Report -
BF-0010396165 2022-03-12 - Annual Report Annual Report 2022
0007269845 2021-03-30 - Annual Report Annual Report 2021
0006856020 2020-03-30 - Annual Report Annual Report 2020
0006458449 2019-03-13 - Annual Report Annual Report 2019
0006367707 2019-02-06 - Annual Report Annual Report 2017
0006367702 2019-02-06 - Annual Report Annual Report 2016
0006367694 2019-02-06 - Annual Report Annual Report 2014

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
Mansfield 22 KING HILL RD 15/33/4// 0.77 1249 Source Link
Acct Number 15 33 4
Assessment Value $61,000
Appraisal Value $87,200
Land Use Description Residential Vacant
Zone PB4
Neighborhood C150
Land Assessed Value $61,000
Land Appraised Value $87,200

Parties

Name HOMEWORKS PROPERTIES, LLC
Sale Date 2012-12-31
Sale Price $475,000
Name REALTY INVESTORS VII, LLC
Sale Date 2012-12-31
Sale Price $150,000
Name SANDERSON FREDA
Sale Date 2012-12-31
Sale Price $150,000
Name SANDERSON OWEN & FREDA
Sale Date 1996-12-31
Name COLLEGE SQUARE INC
Sale Date 1993-08-27
Berlin 0 DEPOT RD 9-2/76/84// 32.3 7907 Source Link
Acct Number 1058300
Assessment Value $48,200
Appraisal Value $68,900
Land Use Description Ind Develo
Zone PI
Neighborhood 2030
Land Appraised Value $68,900

Parties

Name REALTY INVESTORS VII, LLC
Sale Date 2007-05-01
Sale Price $89,252
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