Search icon

365 BPR REALTY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 365 BPR REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Nov 2005
Business ALEI: 0841087
Annual report due: 31 Mar 2026
Business address: 75 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473, United States
Mailing address: 75 WASHINGTON AVENUE, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jmusco@subconinc.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL D. LANDINO Agent 75 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473, United States 75 WASHINGTON AVE, NORTH HAVEN, CT, 06473, United States +1 914-672-4667 plandino@subconinc.com 75 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN R MUSCO Officer 75 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473, United States - - 111 WALNUT LANE, NORTHFORD, CT, 06472, United States
PAUL D. LANDINO Officer 75 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473, United States +1 914-672-4667 plandino@subconinc.com 75 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012973804 2025-03-22 - Annual Report Annual Report -
BF-0012142815 2024-04-16 - Annual Report Annual Report -
BF-0011172404 2023-01-12 - Annual Report Annual Report -
BF-0010368980 2022-03-17 - Annual Report Annual Report 2022
0007115129 2021-02-03 - Annual Report Annual Report 2021
0006766386 2020-02-20 - Annual Report Annual Report 2020
0006765581 2020-02-20 2020-02-20 Change of Agent Address Agent Address Change -
0006452482 2019-03-12 - Annual Report Annual Report 2019
0006452464 2019-03-12 - Annual Report Annual Report 2018
0006070873 2018-02-12 - Annual Report Annual Report 2016

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
0003385796 Active OFS 2020-07-02 2025-07-02 ORIG FIN STMT

Parties

Name 365 BPR REALTY, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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
Milford 365 BOSTON POST RD 53/307/15/A/ - 13043 Source Link
Acct Number 008070
Assessment Value $1,086,790
Appraisal Value $1,552,550
Land Use Description STORE/SHOP MDL-94
Zone CDD1
Neighborhood O
Land Assessed Value $458,640
Land Appraised Value $655,200

Parties

Name 365 BPR REALTY, LLC
Sale Date 2005-12-05
Sale Price $1,412,500
Name T 365 BOSTON POST RD LLC
Sale Date 2003-12-05
Sale Price $1,150,000
Name ELVIS LLC
Sale Date 2001-08-30
Sale Price $900,000
Name JORDANOPOULOS PAUL & HELEN &
Sale Date 1990-06-21
Sale Price $725,000
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