Search icon

REALTY SOURCE, LLC

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

Company Details

Entity Name: REALTY SOURCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Sep 2008
Business ALEI: 0948730
Annual report due: 31 Mar 2026
Business address: 67 PROSPECT ST, THOMASTON, CT, 06787, United States
Mailing address: 67 PROSPECT STREET, THOMASTON, CT, United States, 06787
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: Realtysourcellc@gmail.com

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICK R. MARTONE Agent 67 PROSPECT ST, THOMASTON, CT, 06787, United States 67 PROSPECT ST, THOMASTON, CT, 06787, United States +1 860-601-8072 Realtysourcellc@gmail.com 32 Eastview Rd, Terryville, CT, 06786-7237, United States

Officer

Name Role Business address Phone E-Mail Residence address
PATRICK R. MARTONE Officer 67 PROSPECT ST, THOMASTON, CT, 06787, United States +1 860-601-8072 Realtysourcellc@gmail.com 32 Eastview Rd, Terryville, CT, 06786-7237, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0653407 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-11-26 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012994784 2025-02-13 - Annual Report Annual Report -
BF-0012201065 2024-02-22 - Annual Report Annual Report -
BF-0011291709 2023-01-24 - Annual Report Annual Report -
BF-0010307606 2022-04-06 - Annual Report Annual Report 2022
BF-0009771402 2021-08-16 - Annual Report Annual Report -
0006993284 2020-09-29 - Annual Report Annual Report 2020
0006693738 2019-12-10 - Annual Report Annual Report 2016
0006693748 2019-12-10 - Annual Report Annual Report 2018
0006693743 2019-12-10 - Annual Report Annual Report 2017
0006693751 2019-12-10 - Annual Report Annual Report 2019

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
0005222703 Active OFS 2024-06-14 2029-06-14 ORIG FIN STMT

Parties

Name REALTY SOURCE, LLC
Role Debtor
Name Thomaston Savings Bank
Role Secured Party
0005193237 Active OFS 2024-02-20 2029-02-20 ORIG FIN STMT

Parties

Name REALTY SOURCE, LLC
Role Debtor
Name LOAN FUNDER LLC, SERIES 69083
Role Secured Party
0005193752 Active OFS 2024-02-20 2028-09-18 AMENDMENT

Parties

Name REALTY SOURCE, LLC
Role Debtor
Name LOAN FUNDER LLC SERIES 59392
Role Secured Party
0005165624 Active OFS 2023-09-18 2028-09-18 ORIG FIN STMT

Parties

Name REALTY SOURCE, LLC
Role Debtor
Name LOAN FUNDER LLC SERIES 59392
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
West Hartford 167 RIDGEWOOD ROAD D12/4601/167// 0.36 - Source Link
Assessment Value $287,770
Appraisal Value $411,100
Land Use Description Res Dwelling
Zone R-10
Neighborhood 36500
Land Assessed Value $98,700
Land Appraised Value $141,000

Parties

Name MALDONADO DAMIAN + ROSA
Sale Date 2022-01-24
Sale Price $499,000
Name REALTY SOURCE, LLC
Sale Date 2021-07-14
Sale Price $265,000
Name GARDNER BENJAMIN
Sale Date 2020-11-02
Name GARDNER BENJAMIN +
Sale Date 2013-03-04
Sale Price $355,750
Name ALLEN RONALD S + JESSICA L
Sale Date 2013-03-04
Southbury 108 HERITAGE VILLAGE #C HRTGVIL///108C/CU - 9148 Source Link
Acct Number 00806200
Assessment Value $99,580
Appraisal Value $142,250
Land Use Description Condo
Neighborhood 001

Parties

Name JOHNSON DAWNA
Sale Date 2023-12-12
Sale Price $260,000
Name REALTY SOURCE, LLC
Sale Date 2023-09-11
Sale Price $169,000
Name FENN CAROL B
Sale Date 2023-04-04
Name FENN CAROL B
Sale Date 2022-09-30
Name FENN HOWARD J JR &
Sale Date 2018-10-03
West Hartford 34 BARKSDALE ROAD D3/0271/34// 0.32 - Source Link
Assessment Value $276,570
Appraisal Value $395,100
Land Use Description Res Dwelling
Zone R-13
Neighborhood 54500
Land Assessed Value $95,970
Land Appraised Value $137,100

Parties

Name CAVES DEBORAH
Sale Date 2016-07-11
Sale Price $350,000
Name REALTY SOURCE, LLC
Sale Date 2015-10-23
Sale Price $240,000
Name LEFEVRE GAIL E
Sale Date 2015-07-20
Name LEFEVRE JOHN C + GAIL E
Sale Date 1970-02-17
Sale Price $34,000
West Hartford 87 SHEEP HILL DRIVE E2/4941/87// 0.31 - Source Link
Assessment Value $283,430
Appraisal Value $404,900
Land Use Description Res Dwelling
Zone R-13
Neighborhood 55000
Land Assessed Value $111,580
Land Appraised Value $159,400

Parties

Name SCONZO JOSEPH ANTHONY
Sale Date 2020-08-12
Sale Price $390,000
Name BROCHU DAVID R + KELLI E
Sale Date 2015-05-18
Sale Price $379,000
Name REALTY SOURCE, LLC
Sale Date 2015-01-22
Sale Price $240,000
Name CAREY MARY AGNES
Sale Date 2011-01-27
Name CAREY JAMES M + MARY AGNES
Sale Date 1968-08-30
Sale Price $32,000
West Hartford 28 FOXRIDGE ROAD E12/2181/28// 0.26 - Source Link
Assessment Value $254,590
Appraisal Value $363,700
Land Use Description Res Dwelling
Zone R-10
Neighborhood 36500
Land Assessed Value $89,880
Land Appraised Value $128,400

Parties

Name REALTY SOURCE, LLC
Sale Date 2024-08-27
Sale Price $401,550
Name BEZRUCIK STEPHEN W + JEFFREY A
Sale Date 2021-07-13
Name BEZRUCIK STEPHEN W
Sale Date 1989-01-26
Name BEZRUCIK STEPHEN W ET AL
Sale Date 1977-08-27
Sale Price $60,000
West Hartford 311 CUMBERLAND ROAD G6/1401/311// 0.22 - Source Link
Assessment Value $273,910
Appraisal Value $391,300
Land Use Description Res Dwelling
Zone R-6
Neighborhood 42500
Land Assessed Value $104,160
Land Appraised Value $148,800

Parties

Name G4 PROPERTIES LLC
Sale Date 2021-08-19
Sale Price $397,000
Name KURZWEIL AMI
Sale Date 2016-06-01
Sale Price $368,000
Name REALTY SOURCE, LLC
Sale Date 2015-11-25
Name REALTY SOURCE LLC +
Sale Date 2015-11-25
Sale Price $241,000
Name COHN ETHEL P LU + STEVEN
Sale Date 2005-02-17
Cornwall 008 TOWN ST E08/03/03// 16.12 465 Source Link
Acct Number 98100470
Assessment Value $452,100
Appraisal Value $646,000
Land Use Description BUILDING LOT
Zone R-3
Land Assessed Value $125,200
Land Appraised Value $178,900

Parties

Name SAMPSON CHRISTOPHER H
Sale Date 2019-12-16
Sale Price $450,000
Name REALTY SOURCE, LLC
Sale Date 2018-02-13
Sale Price $400,000
Name AUCHINCLOSS REGINALD III
Sale Date 2008-08-25
Sale Price $530,000
Name NOREN CATHERINE
Sale Date 2008-03-10
Name HANF LOTTEE EST
Sale Date 2007-08-08
West Hartford 95 FOUR MILE ROAD E10/2131/95// 0.21 - Source Link
Assessment Value $332,080
Appraisal Value $474,400
Land Use Description Res Dwelling
Zone R-10
Neighborhood 35500
Land Assessed Value $168,630
Land Appraised Value $240,900

Parties

Name WEBB JOHN G + KATE M
Sale Date 2017-12-18
Sale Price $419,900
Name REALTY SOURCE, LLC
Sale Date 2017-07-24
Sale Price $300,000
Name ADAM ANNE M IRR TR EST
Sale Date 2017-07-24
Name ADAM ANNE M IRR TR EST
Sale Date 2013-07-11
Bristol 274 MORNINGSIDE DR EAST 46//63// 0.13 5986 Source Link
Acct Number 0038610
Assessment Value $173,040
Appraisal Value $247,200
Land Use Description Single Family
Zone R-10
Neighborhood 40
Land Assessed Value $41,930
Land Appraised Value $59,900

Parties

Name SMITH JESSICA N
Sale Date 2020-07-14
Sale Price $209,900
Name REALTY SOURCE, LLC
Sale Date 2020-03-18
Sale Price $105,751
Name WELLS FARGO BANK NA
Sale Date 2019-09-03
Name FELICE KATHLEEN I ESTATE OF
Sale Date 2018-10-29
Name FELICE KATHLEEN
Sale Date 1998-10-27
West Hartford 11 FAIRWAY H5/1861/11// 0.36 - Source Link
Assessment Value $260,960
Appraisal Value $372,800
Land Use Description Res Dwelling
Zone R-13
Neighborhood 45500
Land Assessed Value $90,510
Land Appraised Value $129,300

Parties

Name BRITTON PATRICK M +
Sale Date 2016-07-18
Sale Price $357,500
Name REALTY SOURCE, LLC
Sale Date 2015-12-17
Sale Price $230,000
Name RESNICK GLORIA P EST
Sale Date 2015-12-14

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 12 SUMMER ST R02506 0.1400 Source Link
Property Use Residential
Primary Use Residential
Zone R-10
Appraised Value 157,700
Assessed Value 110,390

Parties

Name ASTUDILLO MARIA DANIELA FIGUEROA
Sale Date 2025-01-22
Sale Price $295,000
Name REALTY SOURCE, LLC
Sale Date 2024-07-30
Sale Price $175,600
Name DANIELS KRISTEN A ESTATE OF
Sale Date 2024-07-15
Sale Price $0
Name DANIELS KRISTEN A ESTATE OF
Sale Date 2024-06-18
Sale Price $0
Name DANIELS KRISTEN A
Sale Date 2005-05-26
Sale Price $140,000
Name LAVOIE MARCY
Sale Date 2005-05-26
Sale Price $0
Name DANIELS MARCY L
Sale Date 2001-11-16
Sale Price $0
Name LAVOIE MARCY
Sale Date 2001-11-16
Sale Price $90,000
Name DANIELS MARION A 1/2 & NICHOLS MARILYN A
Sale Date 2001-09-07
Sale Price $0
Name GRYK MARION ESTATE OF
Sale Date 2001-01-17
Sale Price $0
Name GRYK MARION
Sale Date 1983-10-04
Sale Price $0
Name GRYK ANTHONY & MARION
Sale Date 1800-01-01
Sale Price $0
Farmington 12 FOREST HILLS DR 07100012 1.0300 Source Link
Property Use Residential
Primary Use Residential
Zone R40
Appraised Value 396,100
Assessed Value 277,270

Parties

Name BROCKI BOGDAN & FRANCINE
Sale Date 2020-09-09
Sale Price $347,500
Name REALTY SOURCE, LLC
Sale Date 2017-04-13
Sale Price $295,000
Name PETERSON RAGNAR H EST OF
Sale Date 2017-04-13
Sale Price $0
Name PETERSON RAGNAR H EST OF
Sale Date 2016-07-08
Sale Price $0
Name PETERSON RAGNAR H
Sale Date 2003-09-19
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