Search icon

Wilson Realty Management, LLC

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

Company Details

Entity Name: Wilson Realty Management, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 2010
Business ALEI: 0994647
Annual report due: 31 Mar 2026
Business address: 57 Danbury Rd, Wilton, CT, 06897, United States
Mailing address: 57 Danbury Rd, Wilton, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: wilson@ccim.net

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
LELAND R. WILSON Agent 57 Danbury Rd, Wilton, CT, 06897, United States 57 Danbury Rd, Wilton, CT, 06897, United States +1 203-762-2200 wilson@ccim.net 116 VALEVIEW ROAD, WILTON, CT, 06897, United States

Officer

Name Role Business address Residence address
LELAND WILSON Officer 43 DANBURY ROAD, WILTON, CT, 06897, United States 116 VALEVIEW ROAD, WILTON, CT, 06897, United States

History

Type Old value New value Date of change
Name change WILSON PROPERTIES, LLC Wilson Realty Management, LLC 2024-01-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999641 2025-03-04 - Annual Report Annual Report -
BF-0012194351 2024-02-05 - Annual Report Annual Report -
BF-0012513999 2024-01-03 2024-01-03 Name Change Amendment Certificate of Amendment -
BF-0011174328 2023-02-08 - Annual Report Annual Report -
BF-0010335188 2022-02-28 - Annual Report Annual Report 2022
0007090691 2021-02-01 - Annual Report Annual Report 2021
0006760971 2020-02-19 - Annual Report Annual Report 2020
0006442021 2019-03-11 - Annual Report Annual Report 2019
0006000079 2018-01-10 - Annual Report Annual Report 2018
0005742172 2017-01-17 - 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
New Milford BEAR LN 64//19/1B/ 2.42 107515 Source Link
Acct Number 015203
Assessment Value $11,390
Appraisal Value $16,300
Land Use Description Res Vac Land
Zone R80
Neighborhood R100

Parties

Name WILSON HOLDINGS, LLC
Sale Date 2019-08-08
Name Wilson Realty Management, LLC
Sale Date 2019-05-29
Sale Price $4,000
Name OBINE JOHN A
Sale Date 2001-06-18
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