Search icon

CONNAC REALTY LLC

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

Company Details

Entity Name: CONNAC REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jun 2007
Business ALEI: 0903709
Annual report due: 31 Mar 2026
Business address: 60 HOLMES RD, NEWINGTON, CT, 06111, United States
Mailing address: 60 HOLMES RD, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dmacri@connacoustics.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
PETER F LEBLANC LIVING TRU Officer 60 HOLMES RD, NEWINGTON, CT, 06111, United States 93 HIGH FARMS RD, WEST HARTFORD, CT, 06107, United States
MJA IRREVOCABLE STOCK TRUST Officer 60 HOLMES RD, NEWINGTON, CT, 06111, United States 93 High Farms Rd, West Hartford, CT, 06107-1543, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Peter LeBlanc Agent 60 HOLMES RD, NEWINGTON, CT, 06111, United States 60 HOLMES RD, NEWINGTON, CT, 06111, United States +1 860-883-2353 pleblanc@connacoustics.com 93 High Farms Rd, West Hartford, CT, 06107-1543, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986219 2025-01-18 - Annual Report Annual Report -
BF-0012353492 2024-02-21 - Annual Report Annual Report -
BF-0011284200 2023-01-10 - Annual Report Annual Report -
BF-0010367350 2022-01-12 - Annual Report Annual Report 2022
0007057537 2021-01-08 - Annual Report Annual Report 2021
0006726993 2020-01-18 - Annual Report Annual Report 2020
0006315047 2019-01-10 - Annual Report Annual Report 2019
0006193235 2018-06-01 2018-06-01 Interim Notice Interim Notice -
0006006294 2018-01-13 - Annual Report Annual Report 2018
0005866521 2017-06-13 - Annual Report Annual Report 2017

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
Essex 3-5 MAIN ST SX #B-2 47/098//B-2/ - 2116 Source Link
Acct Number 00208320
Assessment Value $386,300
Appraisal Value $551,800
Land Use Description Comm Condo Unit
Zone EV

Parties

Name CONNAC REALTY LLC
Sale Date 2019-01-01
Sale Price $200,000
Name MONAHAN CHARLES F & BARBARA ANN
Sale Date 1995-02-16
Essex 3-5 MAIN ST SX #C-2 47/098//C-2/ - 2117 Source Link
Acct Number 00208340
Assessment Value $356,800
Appraisal Value $509,700
Land Use Description Comm Condo Unit
Zone EV

Parties

Name CONNAC REALTY LLC
Sale Date 2019-01-01
Sale Price $200,000
Name MONAHAN CHARLES F & BARBARA ANN
Sale Date 1995-11-06
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