Search icon

FOUR T REALTY, LLC

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

Company Details

Entity Name: FOUR T REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2004
Business ALEI: 0779041
Annual report due: 31 Mar 2026
Business address: 1265 MAIN STREET, COVENTRY, CT, 06238, United States
Mailing address: 1265 MAIN STREET, COVENTRY, CT, United States, 06238
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: info@ackertelectric.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY J. ACKERT Agent 1265 MAIN STREET, COVENTRY, CT, 06238, United States 1265 MAIN STREET, COVENTRY, CT, 06238, United States +1 860-742-9506 info@ackertelectric.com 1265 Main St, Apt 1, Coventry, CT, 06238-3116, United States

Officer

Name Role Business address Phone E-Mail Residence address
TIMOTHY J. ACKERT Officer 1265 MAIN STREET, COVENTRY, CT, 06238, United States +1 860-742-9506 info@ackertelectric.com 1265 Main St, Apt 1, Coventry, CT, 06238-3116, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965157 2025-02-28 - Annual Report Annual Report -
BF-0012318740 2024-02-28 - Annual Report Annual Report -
BF-0011160260 2023-03-20 - Annual Report Annual Report -
BF-0010289534 2022-03-21 - Annual Report Annual Report 2022
0007165939 2021-02-16 - Annual Report Annual Report 2021
0006836336 2020-03-17 - Annual Report Annual Report 2019
0006836634 2020-03-17 - Annual Report Annual Report 2020
0006128089 2018-03-19 - Annual Report Annual Report 2018
0005778993 2017-03-02 - Annual Report Annual Report 2017
0005737324 2017-01-12 - Annual Report Annual Report 2016

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
0005000712 Active OFS 2021-05-21 2024-06-04 AMENDMENT

Parties

Name UNITED BANK
Role Secured Party
Name FOUR T REALTY, LLC
Role Debtor
0003309588 Active OFS 2019-05-29 2024-06-04 AMENDMENT

Parties

Name FOUR T REALTY, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003308500 Active OFS 2019-05-22 2024-06-04 AMENDMENT

Parties

Name FOUR T REALTY, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0002994054 Active OFS 2014-05-09 2024-06-04 AMENDMENT

Parties

Name UNITED BANK
Role Secured Party
Name FOUR T REALTY, LLC
Role Debtor
0002693510 Active OFS 2009-05-07 2024-06-04 AMENDMENT

Parties

Name FOUR T REALTY, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0002271564 Active OFS 2004-06-04 2024-06-04 ORIG FIN STMT

Parties

Name FOUR T REALTY, LLC
Role Debtor
Name UNITED BANK
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
Coventry 1265 MAIN ST 37//102// 0.19 5976 Source Link
Acct Number R06231
Assessment Value $208,200
Appraisal Value $297,400
Land Use Description Commercial Improv
Zone VC
Land Appraised Value $100,500

Parties

Name FOUR T REALTY, LLC
Sale Date 2004-06-03
Name ACKERT TIMOTHY J +
Sale Date 2001-02-15
Sale Price $80,000
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