Entity Name: | KBT REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 15 Oct 2004 |
Business ALEI: | 0799268 |
Annual report due: | 31 Mar 2019 |
Business address: | 116 RATLEY ROAD, WEST SUFFIELD, CT, 06093 |
ZIP code: | 06093 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | carguy202@outlook.com |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM T. HANSEN | Officer | 116 RATLEY ROAD, WEST SUFFIELD, CT, 06093, United States | 116 Ratley Rd, CT, West Suffield, CT, 06093-3310, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JOHN J. MURPHY ESQ. | Agent | MAYO, GILLIGAN & ZITO, LLP, 100 GREAT MEADOW RD., WETHERSFIELD, CT, 06109, United States | carguy202@outlook.com | 1260 SPRUCE ST., SUFFIELD, CT, 06078, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011952938 | 2023-08-31 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011826159 | 2023-05-30 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006353859 | 2019-02-01 | No data | Annual Report | Annual Report | 2018 |
0006353848 | 2019-02-01 | No data | Annual Report | Annual Report | 2016 |
0006353830 | 2019-02-01 | No data | Annual Report | Annual Report | 2014 |
0006353836 | 2019-02-01 | No data | Annual Report | Annual Report | 2015 |
0006353854 | 2019-02-01 | No data | Annual Report | Annual Report | 2017 |
0004981683 | 2013-11-14 | No data | Annual Report | Annual Report | 2013 |
0004744612 | 2012-11-08 | No data | Annual Report | Annual Report | 2011 |
0004744615 | 2012-11-08 | No data | Annual Report | Annual Report | 2012 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website