Search icon

MICHAEL KALEODIS REALTY, LLC

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

Company Details

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

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
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

Officer

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

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

Property Records Card

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
Property Use Restaurant
Primary Use Restaurant
Zone GI
Appraised Value 298,300
Assessed Value 208,810

Parties

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
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