Search icon

SDM REALTY, LLC

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

Company Details

Entity Name: SDM REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 May 2002
Business ALEI: 0715175
Annual report due: 31 Mar 2026
Business address: C/O MIZZY CONSTRUCTION, INC. 463 EAST STREET, PLAINVILLE, CT, 06062, United States
Mailing address: C/O MIZZY CONSTRUCTION, INC. 463 EAST STREET, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jackie@mizzyconstruction.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
WILLIAM GALSKE III Agent 73 EAST MAIN STREET, PLAINVILLE, CT, 06062, United States 73 EAST MAIN STREET, PLAINVILLE, CT, 06062, United States +1 860-793-2289 jackie@mizzyconstruction.com 73 EAST MAIN STREET, PLAINVILLE, CT, 06062, United States

Officer

Name Role Business address Residence address
STANLEY D. MIERZEJEWSKI Officer 773 SHUTTLE MEADOW AVE., NEW BRITAIN, CT, 06051, United States 773 SHUTTLE MEADOW AVENUE, NEW BRITAIN, CT, 06050, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012953430 2025-03-21 - Annual Report Annual Report -
BF-0012094123 2024-02-26 - Annual Report Annual Report -
BF-0011406531 2023-02-15 - Annual Report Annual Report -
BF-0010335376 2022-03-17 - Annual Report Annual Report 2022
0007191424 2021-02-26 - Annual Report Annual Report 2021
0006816051 2020-03-05 - Annual Report Annual Report 2020
0006501984 2019-03-28 - Annual Report Annual Report 2019
0006322395 2019-01-16 - Annual Report Annual Report 2018
0005849223 2017-05-24 - Annual Report Annual Report 2017
0005567711 2016-05-19 - Annual Report Annual Report 2016

Property Records Card

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 Unique Id Size url
Plainville 463 EAST ST R06098 4.0300 Source Link
Property Use Automotive
Primary Use Service Garage
Zone GI
Appraised Value 1,053,000
Assessed Value 737,100

Parties

Name SDM REALTY, LLC
Sale Date 2002-07-01
Sale Price $650,000
Name CHADWICK-BAROSS INC
Sale Date 1998-06-28
Sale Price $0
Name JNTREX CONSTRUCTION BUSINESS
Sale Date 1990-07-05
Sale Price $0
Name TIMBERLAND MACHINES, INC.
Sale Date 1973-12-19
Sale Price $0
Plainville 5 TOWN LINE RD R05835 0.4900 Source Link
Property Use Industrial
Primary Use Pre-Eng Mfg
Zone GI
Appraised Value 471,000
Assessed Value 329,700

Parties

Name SDM REALTY, LLC
Sale Date 2004-01-09
Sale Price $150,000
Name STIFEL HILDA
Sale Date 1990-04-12
Sale Price $0
Name STIEFL FELIZ P & HILDA
Sale Date 1979-07-17
Sale Price $0
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