Search icon

BK1 REALTY LLC

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

Company Details

Entity Name: BK1 REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jan 2005
Business ALEI: 0808915
Annual report due: 31 Mar 2026
Business address: 757 Jerome Avenue, BRISTOL, CT, 06010, United States
Mailing address: 757 Jerome Avenue, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: barry@bk1realty.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
BARRY L. BALABAN Agent 757 JEROME AVE, 757 JEROME AVE, BRISTOL, CT, 06010, United States 757 JEROME AVE, BRISTOL, CT, 06010, United States +1 860-712-7223 barry@bk1realty.com 757 JEROME AVENUE, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
BARRY L. BALABAN Officer 757 Jerome Ave, BRISTOL, CT, 06010, United States +1 860-712-7223 barry@bk1realty.com 757 JEROME AVENUE, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968278 2025-03-04 - Annual Report Annual Report -
BF-0012137805 2024-01-31 - Annual Report Annual Report -
BF-0011167083 2023-03-17 - Annual Report Annual Report -
BF-0010249369 2022-05-17 - Annual Report Annual Report 2022
0007167600 2021-02-16 - Annual Report Annual Report 2021
0006991629 2020-09-25 2020-09-25 Change of Agent Address Agent Address Change -
0006778909 2020-02-24 - Annual Report Annual Report 2020
0006498933 2019-03-27 - Annual Report Annual Report 2019
0006053599 2018-02-03 - Annual Report Annual Report 2018
0005746036 2017-01-20 - Annual Report Annual Report 2017

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
0003447569 Active OFS 2021-06-04 2026-04-19 AMENDMENT

Parties

Name BK1 REALTY LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003441114 Active OFS 2021-04-19 2026-04-19 ORIG FIN STMT

Parties

Name BK1 REALTY LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003403239 Active OFS 2020-09-18 2025-09-18 ORIG FIN STMT

Parties

Name BK1 REALTY LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
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
Bristol 56 FREDERICK ST 43//114// 1.6 2101 Source Link
Acct Number 0121738
Assessment Value $268,520
Appraisal Value $383,600
Land Use Description Auto Repr
Zone I
Land Assessed Value $103,740
Land Appraised Value $148,200

Parties

Name MK3 Realty LLC
Sale Date 2023-01-13
Sale Price $600,000
Name BK1 REALTY LLC
Sale Date 2005-07-29
Sale Price $401,900
Name MOORE FAMILY, L.L.C.
Sale Date 1995-08-16
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