Search icon

SIDHIKEE REALTY, INC.

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

Company Details

Entity Name: SIDHIKEE REALTY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Nov 2001
Business ALEI: 0695659
Annual report due: 07 Nov 2025
Business address: 104 CONNECTICUT AVENUE, NORWALK, CT, 06851, United States
Mailing address: 104 CONNECTICUT AVENUE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: ALKAPATEL113@GMAIL.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
ALBERT J. BARR Agent 104 CONNECTICUT AVENUE, NORWALK, CT, 06851, United States 104 CONNECTICUT AVENUE, NORWALK, CT, 06851, United States +1 516-776-1964 ALKAPATEL113@GMAIL.COM 37 BLACK ALDER LANE, WILTON, CT, 06897, United States

Officer

Name Role Business address Residence address
ALKA PATEL Officer 104 CONNECTICUT AVE, NORWALK, CT, 06851, United States 16 RESERVOIR DR, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012143090 2024-11-07 - Annual Report Annual Report -
BF-0011403952 2023-10-10 - Annual Report Annual Report -
BF-0010864645 2023-06-15 - Annual Report Annual Report -
BF-0009847743 2022-01-10 - Annual Report Annual Report -
BF-0009347715 2021-07-14 - Annual Report Annual Report 2020
0006663290 2019-10-18 - Annual Report Annual Report 2019
0006272529 2018-11-06 - Annual Report Annual Report 2018
0006272523 2018-11-06 - Annual Report Annual Report 2017
0005693291 2016-11-10 - Annual Report Annual Report 2016
0005501406 2016-03-03 - Annual Report Annual Report 2015

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
Norwalk 104 CONNECTICUT AVE 5/65/313/0/ 0.31 22354 Source Link
Acct Number 22354
Assessment Value $1,431,010
Appraisal Value $2,044,300
Land Use Description Commercial Improved
Zone B2
Neighborhood C320
Land Assessed Value $943,400
Land Appraised Value $1,347,710

Parties

Name SIDHIKEE REALTY, INC.
Sale Date 2001-11-27
Sale Price $800,000
Name KENYON OIL COMPANY, INC.
Sale Date 1999-10-21
Sale Price $201,650
Name AMERICAN OIL COMPANY
Sale Date 1966-08-31
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