Search icon

MIZURA REALTY, LLC

Date of last update: 24 Mar 2025. Data updated weekly.

Company Details

Entity Name: MIZURA REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 2009
Business ALEI: 0959052
Annual report due: 31 Mar 2025
Business address: 17 SPRING LANE, FARMINGTON, CT, 06032, United States
Mailing address: 17 SPRING LANE, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: teresamizura@comcast.net

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
TERESA MIZURA Agent 17 SPRING LANE, FARMINGTON, CT, 06032, United States 17 SPRING LANE, FARMINGTON, CT, 06032, United States +1 860-463-3528 teresamizura@comcast.net 26 PERRON ROAD, PLAINVILLE, CT, 06062, United States

Officer

Name Role Business address Phone E-Mail Residence address
KRZYSZTOF MIZURA Officer 17 SPRING LANE, FARMINGTON, CT, 06032, United States - - 26 PERRON ROAD, PLAINVILLE, CT, 06062, United States
TERESA MIZURA Officer 17 SPRING LANE, FARMINGTON, CT, 06032, United States +1 860-463-3528 teresamizura@comcast.net 26 PERRON ROAD, PLAINVILLE, CT, 06062, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012304804 2024-06-07 - Annual Report Annual Report -
BF-0011288187 2023-03-14 - Annual Report Annual Report -
BF-0010307564 2022-03-18 - Annual Report Annual Report 2022
0007120896 2021-02-03 - Annual Report Annual Report 2021
0007017570 2020-11-12 - Annual Report Annual Report 2020
0006449294 2019-03-11 - Annual Report Annual Report 2017
0006449311 2019-03-11 - Annual Report Annual Report 2018
0006449340 2019-03-11 - Annual Report Annual Report 2019
0005751311 2017-01-26 - Annual Report Annual Report 2016
0005264587 2015-01-22 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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