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 |
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
Name | Role |
---|---|
REMBISH & LASARACINA, LLC | Agent |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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