Search icon

ANNALISE REALTY, LLC

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

Company Details

Entity Name: ANNALISE REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 2002
Business ALEI: 0702136
Annual report due: 31 Mar 2026
Business address: 344 WINDHAM ROAD, HAMPTON, CT, 06247, United States
Mailing address: 344 WINDHAM RD, HAMPTON, CT, United States, 06247
ZIP code: 06247
County: Windham
Place of Formation: CONNECTICUT
E-Mail: lois.kelley@yahoo.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
MARC KELLEY Agent 344 WINDHAM ROAD, HAMPTON, CT, 06247, United States 344 WINDHAM ROAD, HAMPTON, CT, 06247, United States +1 860-455-0703 lois.kelley@yahoo.com 344 WINDHAM ROAD, HAMPTON, CT, 06247, United States

Officer

Name Role Business address Phone E-Mail Residence address
LOIS KELLEY Officer 344 WINDHAM ROAD, HAMPTON, CT, 06247, United States - - 344 WINDHAM ROAD, HAMPTON, CT, 06247, United States
MARC KELLEY Officer 344 WINDHAM ROAD, HAMPTON, CT, 06247, United States +1 860-455-0703 lois.kelley@yahoo.com 344 WINDHAM ROAD, HAMPTON, CT, 06247, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949781 2025-03-29 - Annual Report Annual Report -
BF-0012221724 2024-03-26 - Annual Report Annual Report -
BF-0011406522 2023-03-14 - Annual Report Annual Report -
BF-0010197463 2022-03-26 - Annual Report Annual Report 2022
0007164290 2021-02-16 - Annual Report Annual Report 2021
0006750963 2020-02-11 - Annual Report Annual Report 2014
0006750980 2020-02-11 - Annual Report Annual Report 2016
0006752087 2020-02-11 - Annual Report Annual Report 2020
0006751017 2020-02-11 - Annual Report Annual Report 2017
0006752071 2020-02-11 - Annual Report Annual Report 2019

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
Plainfield 12-14 NORTH WALNUT ST 01W/133C/0056// 0.19 2951 Source Link
Acct Number 00273700
Assessment Value $140,280
Appraisal Value $200,400
Land Use Description Two Family
Zone RA19
Neighborhood 80
Land Assessed Value $24,220
Land Appraised Value $34,600

Parties

Name ANNALISE REALTY, LLC
Sale Date 2016-07-01
Sale Price $46,000
Name US BANK TRUST NA AS TRUSTEE
Sale Date 2016-05-11
Name CHVIEK JARED M
Sale Date 2002-06-19
Name TAYLOR KELLY
Sale Date 2007-06-11
Sale Price $170,000
Name CHVIEK STEVEN M + LAURA M
Sale Date 1975-09-02
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