Search icon

BLOCK & KAHAN PROPERTIES, LLC

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

Company Details

Entity Name: BLOCK & KAHAN PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 2005
Business ALEI: 0814950
Annual report due: 31 Mar 2026
Business address: 445 BOSTON POST RD #B, ORANGE, CT, 06477, United States
Mailing address: P.O.BOX 1279, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jkahan@block-kahan.com

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOEL KAHAN Agent 445 BOSTON POST RD #B, ORANGE, CT, 06477, United States P.O.BOX 1279, ORANGE, CT, 06477, United States +1 203-887-7750 jkahan@block-kahan.com 225 STEVENSON ROAD, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOEL KAHAN Officer 445 BOSTON POST RD #B, ORANGE, CT, 06477, United States +1 203-887-7750 jkahan@block-kahan.com 225 STEVENSON ROAD, NEW HAVEN, CT, 06515, United States
EDDY BLOCK Officer 445 BOSTON POST RD #B, ORANGE, CT, 06477, United States - - 5025 COLLINS AVE, MIAMI BEACH, FL, 33140, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0757132 REAL ESTATE BROKER INACTIVE - 2005-05-10 2018-04-01 2019-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012971006 2025-03-12 - Annual Report Annual Report -
BF-0012132382 2024-03-06 - Annual Report Annual Report -
BF-0011169433 2023-02-22 - Annual Report Annual Report -
BF-0010262936 2022-03-04 - Annual Report Annual Report 2022
0007354495 2021-05-28 - Annual Report Annual Report 2020
0007354497 2021-05-28 - Annual Report Annual Report 2021
0006472386 2019-03-18 - Annual Report Annual Report 2019
0006265016 2018-10-25 - Annual Report Annual Report 2017
0006265017 2018-10-25 - Annual Report Annual Report 2018
0005511437 2016-03-11 - Annual Report Annual Report 2014
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