Entity Name: | MICHAEL KALEODIS REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 14 May 2007 |
Business ALEI: | 0899502 |
Annual report due: | 31 Mar 2024 |
Business address: | 134 HOLLYBERRY LANE, PLAINVILLE, CT, 06062, United States |
Mailing address: | 134 HOLLYBERRY LANE, PLAINVILLE, CT, United States, 06062 |
ZIP code: | 06062 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | legowskiassoc@aol.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRIAN M SILVER | Agent | SILVER & SILVER LLP, ONE LIBERTY SQUARE, NEW BRITAIN, CT, 06051, United States | SILVER & SILVER LLP, ONE LIBERTY SQUARE, NEW BRITAIN, CT, 06051, United States | +1 860-919-3288 | legowskiassoc@aol.com | 85 ORCHARD HILL DR, WETHERSFIELD, CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
AGNES KALEODIS | Officer | 134 HOLLYBERRY LANE, PLAINVILLE, CT, 06062, United States | 134 HOLLYBERRY LANE, PLAINVILLE, CT, 06062, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0008611110 | 2023-07-25 | - | Annual Report | Annual Report | 2020 |
BF-0008611109 | 2023-07-25 | - | Annual Report | Annual Report | 2019 |
BF-0011419070 | 2023-07-25 | - | Annual Report | Annual Report | - |
BF-0010872876 | 2023-07-25 | - | Annual Report | Annual Report | - |
BF-0009878190 | 2023-07-25 | - | Annual Report | Annual Report | - |
BF-0011827443 | 2023-05-31 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006171502 | 2018-04-27 | - | Annual Report | Annual Report | 2018 |
0005892317 | 2017-07-12 | - | Annual Report | Annual Report | 2016 |
0005892318 | 2017-07-12 | - | Annual Report | Annual Report | 2017 |
0005439794 | 2015-11-27 | - | Annual Report | Annual Report | 2014 |
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 | Unique Id | Size | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Plainville | 93 EAST MAIN ST | R04079 | 0.2400 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL KALEODIS REALTY, LLC |
Sale Date | 2007-06-25 |
Sale Price | $0 |
Name | WEST MAIN REALTY, LLC |
Sale Date | 2000-08-01 |
Sale Price | $0 |
Name | LAVOIE NORMAN F & EVA P |
Sale Date | 1993-03-16 |
Sale Price | $0 |
Name | SHAWMAT BANK CONNECTICUT NA |
Sale Date | 1993-01-13 |
Sale Price | $0 |
Name | CONNECTICUT NATIONAL BANK |
Sale Date | 1991-07-09 |
Sale Price | $0 |
Name | MONDE GARRY C & KART WARREN E |
Sale Date | 1987-11-04 |
Sale Price | $0 |
Name | FERNANDEZ EDWARD J |
Sale Date | 1971-08-30 |
Sale Price | $0 |
Name | BURT'S PLACE INC |
Sale Date | 1966-12-15 |
Sale Price | $0 |
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