Search icon

DOUBLE R REAL ESTATE LLC

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

Company Details

Entity Name: DOUBLE R REAL ESTATE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 08 Oct 2008
Business ALEI: 0951873
Annual report due: 31 Mar 2024
Business address: 41 Deming Rd, Berlin, CT, 06037-1559, United States
Mailing address: 41 Deming Rd, rear, Berlin, CT, United States, 06037-1559
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: doublerproperty@yahoo.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD RODER Agent 41 Deming Rd, Berlin, CT, 06037-1559, United States 41 Deming Rd, Berlin, CT, 06037-1559, United States +1 203-300-7487 doublerproperty@yahoo.com 35 Sunnydale Road, East Hartford, CT, 06118, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD RODER Officer 41 DEMING RD, BERLIN, CT, 06037, United States +1 203-300-7487 doublerproperty@yahoo.com 35 Sunnydale Road, East Hartford, CT, 06118, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010809107 2023-03-11 - Annual Report Annual Report -
BF-0009090788 2023-03-11 - Annual Report Annual Report 2020
BF-0011290484 2023-03-11 - Annual Report Annual Report -
BF-0009848049 2023-03-11 - Annual Report Annual Report -
0006552242 2019-05-07 - Annual Report Annual Report 2018
0006552238 2019-05-07 - Annual Report Annual Report 2017
0006552244 2019-05-07 - Annual Report Annual Report 2019
0005681033 2016-10-26 - Annual Report Annual Report 2015
0005681031 2016-10-26 - Annual Report Annual Report 2014
0005681036 2016-10-26 - 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
0005017270 Active OFS 2021-09-23 2026-11-09 AMENDMENT

Parties

Name DOUBLE R REAL ESTATE LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003148666 Active OFS 2016-11-09 2026-11-09 ORIG FIN STMT

Parties

Name DOUBLE R REAL ESTATE LLC
Role Debtor
Name LIBERTY BANK
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
Berlin 41 DEMING RD 10-1/81A/10// 0.39 7286 Source Link
Acct Number 1003170
Assessment Value $317,700
Appraisal Value $453,800
Land Use Description Factory MDL-96
Zone GI-2
Neighborhood 2040
Land Appraised Value $116,500

Parties

Name DOUBLE R REAL ESTATE LLC
Sale Date 2016-11-09
Name RODER RICHARD
Sale Date 2006-10-26
Sale Price $388,000
Name ZIGGYS LLC
Sale Date 2005-06-28
Sale Price $300,000
Name ALBERT GILBERT & EMILIE
Sale Date 1973-03-13
New Britain 20 NASH ST D5C/91/// 0.14 12232 Source Link
Acct Number 65500020
Assessment Value $260,890
Appraisal Value $372,700
Land Use Description 3 Family
Zone T
Neighborhood 104
Land Assessed Value $48,160
Land Appraised Value $68,800

Parties

Name DOUBLE R REAL ESTATE LLC
Sale Date 2019-08-29
Name RODER RICHARD &
Sale Date 2019-08-29
Sale Price $130,000
Name LEWANDOSKI ELAINE B
Sale Date 2017-07-28
Name LEWANDOSKI ELAINE B
Sale Date 2017-06-20
Name LEWANDOSKI ELAINE B
Sale Date 2017-01-21
Name LEWANDOSKI ELAINE B +
Sale Date 2010-03-31
Name LEWANDOSKI LEONARD R
Sale Date 2010-03-31
Name LEWANDOSKI LEONARD R
Sale Date 1997-04-10
Name MAZURKIEWICZ JANE
Sale Date 1957-08-30
Name JOHN + JANE MAZURKIEWICZ
Sale Date 1956-05-18
Name LORRAINE L PUSKARZ
Sale Date 1956-05-18
Name JANE + JOHN MAZURKIEWICZ
Sale Date 1956-01-20
Name JANE JABLONSKI + JOHN
Sale Date 1954-05-04
Name MICHAEL + EVA NIECKARZ
Sale Date 1900-01-01
Name R STRONKOWSKY
Sale Date 1900-01-01
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