Search icon

ROUTE 66 REALTY, LLC

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

Company Details

Entity Name: ROUTE 66 REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Aug 2002
Business ALEI: 0723752
Annual report due: 31 Mar 2026
Business address: 143 BOSTON POST ROAD, NORTH WINDHAM, CT, 06256, United States
Mailing address: P.O.BOX 130 P.O.BOX 130, NORTH WINDHAM, CT, United States, 06256
ZIP code: 06256
County: Windham
Place of Formation: CONNECTICUT
E-Mail: ksmith@gatesgmcnissan.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
CRAIG M. GATES Agent 143 BOSTON POST ROAD, NORTH WINDHAM, CT, 06256, United States PO BOX 166, PUTNAM, CT, 06260, United States +1 860-942-1277 ksmith@gatesgmcnissan.com 35 WOODLAND TERRACE, COLUMBIA, CT, 06237, United States

Officer

Name Role Business address Phone E-Mail Residence address
CRAIG M. GATES Officer 143 BOSTON POST ROAD, NORTH WINDHAM, CT, 06256, United States +1 860-942-1277 ksmith@gatesgmcnissan.com 35 WOODLAND TERRACE, COLUMBIA, CT, 06237, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012956643 2025-03-12 - Annual Report Annual Report -
BF-0012135460 2024-05-30 - Annual Report Annual Report -
BF-0011271779 2024-05-30 - Annual Report Annual Report -
BF-0010341485 2022-03-31 - Annual Report Annual Report 2022
0007152322 2021-02-15 - Annual Report Annual Report 2021
0006772795 2020-02-21 - Annual Report Annual Report 2020
0006772793 2020-02-21 - Annual Report Annual Report 2019
0006772791 2020-02-21 - Annual Report Annual Report 2018
0005975922 2017-11-30 - Annual Report Annual Report 2017
0005685724 2016-11-02 - 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
Windham 153 BOSTON POST RD 5/5215/18// 0.93 5653 Source Link
Acct Number 00058400
Assessment Value $583,360
Appraisal Value $833,370
Land Use Description Commercial
Zone C2
Neighborhood 320
Land Assessed Value $46,050
Land Appraised Value $65,790

Parties

Name ROUTE 66 REALTY, LLC
Sale Date 2002-10-22
Sale Price $225,000
Name TOLLAND WAREHOUSE LLC
Sale Date 1990-09-25
Name GAUTHIER GEORGE P
Sale Date 1986-12-01
Name GAUTHIER TIRE & RECAPPING COMPANY THE
Sale Date 1968-10-01
Windham 155 BOSTON POST RD 5/5215/19// 0.47 5654 Source Link
Acct Number 00058500
Assessment Value $16,650
Appraisal Value $23,790
Land Use Description Ind Land
Zone C2
Neighborhood 320
Land Assessed Value $16,650
Land Appraised Value $23,790

Parties

Name ROUTE 66 REALTY, LLC
Sale Date 2002-10-22
Sale Price $225,000
Name TOLLAND WAREHOUSE LLC
Sale Date 1990-09-25
Name TOLLAND WAREHOUSE LLC
Sale Date 1989-07-25
Sale Price $200,000
Name GAUTHIER GEORGE P
Sale Date 1986-12-01
Name GAUTHIER TIRE & RECAPPING COMPANY THE
Sale Date 1968-10-01
Windham 119 BOSTON POST RD 5/5215/13// 0.94 7065 Source Link
Acct Number 00057900
Assessment Value $46,140
Appraisal Value $65,920
Land Use Description Comm Land
Zone C2
Neighborhood 320
Land Assessed Value $46,140
Land Appraised Value $65,920

Parties

Name ROUTE 66 REALTY, LLC
Sale Date 2007-02-20
Sale Price $275,000
Name SILVERED ELECTRONIC MICA CO IN
Sale Date 1980-04-01
Name PODROVE LEON & BARNINI JOHN B &
Sale Date 1967-12-01
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