Entity Name: | K.C. REALTY ENTERPRISES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Feb 2012 |
Business ALEI: | 1063563 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531311 - Residential Property Managers |
Business address: | 527 STANLEY ST. APT. NO. FL. 2, NEW BRITAIN, CT, 06051, United States |
Mailing address: | 527 STANLEY ST. APT. NO. FL. 2, NEW BRITAIN, CT, United States, 06051 |
ZIP code: | 06051 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | kg_da_nicca_of_ya_dreamz@yahoo.com |
Name | Role | Residence address |
---|---|---|
KHASIM HARRELL | Officer | 527 STANLEY ST., NEW BRITAIN, CT, 06051, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROGER BENNETT | Agent | 34 JEROME AVE., BLOOMFIELD, CT, 06002, United States | 34 JEROME AVE., BLOOMFIELD, CT, 06002, United States | +1 860-243-3333 | hannah@bennettcocpa.com | 51 GILBERT AVENUE, 34 JEROME AVE STE 312, BLOOMFIELD, CT, 06002, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012137133 | 2024-01-11 | No data | Annual Report | Annual Report | No data |
BF-0011433595 | 2023-01-24 | No data | Annual Report | Annual Report | No data |
BF-0009206444 | 2022-08-23 | No data | Annual Report | Annual Report | 2018 |
BF-0010886254 | 2022-08-23 | No data | Annual Report | Annual Report | No data |
BF-0010066988 | 2022-08-23 | No data | Annual Report | Annual Report | No data |
BF-0009206438 | 2022-08-23 | No data | Annual Report | Annual Report | 2016 |
BF-0009206441 | 2022-08-23 | No data | Annual Report | Annual Report | 2013 |
BF-0009206437 | 2022-08-23 | No data | Annual Report | Annual Report | 2020 |
BF-0009206439 | 2022-08-23 | No data | Annual Report | Annual Report | 2019 |
BF-0009206440 | 2022-08-23 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website