Search icon

BBL REALTY COMPANY, LLC

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

Company Details

Entity Name: BBL REALTY COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 18 Mar 2003
Business ALEI: 0743258
Annual report due: 31 Mar 2024
Business address: 50 McDermott Rd, North Haven, CT, 06473-3612, United States
Mailing address: 50 McDermott Rd, North Haven, CT, United States, 06473-3612
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bob@unitedwirecompany.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT J. SWANSON JR. Agent 50 McDermott Rd, North Haven, CT, 06473-3612, United States 9 Reynolds Ave, Branford, CT, 06405-4524, United States +1 203-314-5423 bob@unitedwirecompany.com 9 Reynolds Ave, Branford, CT, 06405-4524, United States

Officer

Name Role Business address Residence address
ROBERT J SWANSON SR. Officer 50 McDermott Rd, North Haven, CT, 06473-3612, United States 117 DAMASCUS ROAD, BRANFORD, CT, 06405, United States
ROBERT J SWANSON JR. Officer 50 MCDERMOTT ROAD, NORTH HAVEN, CT, 06473, United States 9 Reynolds Ave, Branford, CT, 06405-4524, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008832947 2023-01-14 - Annual Report Annual Report 2020
BF-0010795222 2023-01-14 - Annual Report Annual Report -
BF-0009865653 2023-01-14 - Annual Report Annual Report -
BF-0011269331 2023-01-14 - Annual Report Annual Report -
0006334093 2019-01-23 - Annual Report Annual Report 2019
0006325103 2019-01-18 - Annual Report Annual Report 2018
0005797957 2017-03-21 - Annual Report Annual Report 2017
0005797945 2017-03-21 - Annual Report Annual Report 2016
0005797940 2017-03-21 - Annual Report Annual Report 2015
0005045466 2014-02-24 - Annual Report Annual Report 2014

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005049088 Active OFS 2022-02-28 2027-02-28 ORIG FIN STMT

Parties

Name BBL REALTY COMPANY, LLC
Role Debtor
Name Powerfund 1 LLC
Role Secured Party

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
New Haven 47 KENDALL ST 069/0953/00400// 0.10 2936 Source Link
Acct Number 069 0953 00400
Assessment Value $156,030
Appraisal Value $222,900
Land Use Description Single Family
Zone IH
Neighborhood 0400
Land Assessed Value $39,620
Land Appraised Value $56,600

Parties

Name INAHUAZO JOSE
Sale Date 2005-03-11
Sale Price $80,000
Name BBL REALTY COMPANY, LLC
Sale Date 1977-12-15
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