Search icon

SRLB REALTY, LLC

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

Company Details

Entity Name: SRLB REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 May 2004
Business ALEI: 0784730
Annual report due: 31 Mar 2026
Business address: 31 HIGH STREET, NEW BRITAIN, CT, 06051, United States
Mailing address: 31 HIGH STREET, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: CLASARACINA@RLLAWFIRM.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
REMBISH & LASARACINA, LLC Agent

Officer

Name Role Business address Residence address
CHRISTOPHER R. LASARACINA Officer 31 HIGH STREET, NEW BRITAIN, CT, 06051, United States 78 DEER RUN DRIVE, COLCHESTER, CT, 06415, United States
MARK M. REMBISH Officer 31 HIGH STREET, NEW BRITAIN, CT, 06051, United States 59 LAURELWOOD DRIVE, PLANTSVILLE, CT, 06479, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012962422 2025-03-12 - Annual Report Annual Report -
BF-0012083711 2024-01-25 - Annual Report Annual Report -
BF-0011280722 2023-01-27 - Annual Report Annual Report -
BF-0010349921 2022-03-02 - Annual Report Annual Report 2022
0007091571 2021-02-01 - Annual Report Annual Report 2021
0006764953 2020-02-20 - Annual Report Annual Report 2020
0006302670 2019-01-02 - Annual Report Annual Report 2019
0006042145 2018-01-29 - Annual Report Annual Report 2018
0005835313 2017-05-05 - Annual Report Annual Report 2017
0005566542 2016-05-18 - 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
New Britain 31 HIGH ST C7C/25/// 0.17 779 Source Link
Acct Number 46100031
Assessment Value $260,890
Appraisal Value $372,700
Land Use Description Office Bld MDL-94
Zone CBD
Neighborhood 106K
Land Assessed Value $40,390
Land Appraised Value $57,700

Parties

Name SRLB REALTY, LLC
Sale Date 2004-10-15
Sale Price $256,250
Name KAESTLE JOHN A +
Sale Date 1979-11-01
Name THE M J KENNEY CO INC
Sale Date 1938-12-20
Name MICHAEL J KENNY
Sale Date 1900-01-01
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