Search icon

483 REALTY, LLC

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

Company Details

Entity Name: 483 REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jul 2013
Business ALEI: 1112588
Annual report due: 31 Mar 2026
Business address: 483 WEST MIDDLE TPKE STE 102, MANCHESTER, CT, 06040, United States
Mailing address: 483 MIDDLE TRUNPIKE WEST SUITE 102, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: docansari@jawfixers.com

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

Officer

Name Role Business address Phone E-Mail Residence address
RYAZ ANSARI Officer 483 MIDDLE TPKE WEST STE 102, MANCHESTER, CT, 06040, United States +1 860-649-2272 ryazansari@gmail.com 155 BALFOUR DRIVE, WEST HARTFORD, CT, 06117, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RYAZ ANSARI Agent 483 WEST MIDDLE TPKE STE 102, MANCHESTER, CT, 06040, United States 483 MIDDLE TURNPIKE WEST, SUITE 102, MANCHESTER, CT, 06040, United States +1 860-649-2272 ryazansari@gmail.com 155 BALFOUR DRIVE, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013026867 2025-01-09 - Annual Report Annual Report -
BF-0012241896 2024-02-01 - Annual Report Annual Report -
BF-0011310778 2023-01-11 - Annual Report Annual Report -
BF-0010251564 2022-02-28 - Annual Report Annual Report 2022
0007146231 2021-02-11 - Annual Report Annual Report 2021
0006808560 2020-02-29 - Annual Report Annual Report 2020
0006502974 2019-03-28 - Annual Report Annual Report 2019
0006077183 2018-02-14 - Annual Report Annual Report 2018
0005885178 2017-07-11 - Annual Report Annual Report 2017
0005614310 2016-07-27 - 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
0005007541 Active OFS 2021-08-05 2026-08-05 ORIG FIN STMT

Parties

Name 483 REALTY, LLC
Role Debtor
Name TD Bank, National Association
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
Manchester 483 MIDDLE TURNPIKE WEST 46/3960/483/101/ - 11142 Source Link
Acct Number 396000483101
Assessment Value $110,000
Appraisal Value $157,200
Land Use Description Comm Condo 06
Zone GB
Neighborhood CND

Parties

Name JRRA, LLC
Sale Date 2020-01-24
Name 483 REALTY, LLC
Sale Date 2014-08-14
Sale Price $140,000
Name SCHNEIDER RANDI R
Sale Date 1985-07-09
Manchester 483 MIDDLE TURNPIKE WEST 46/3960/483/121/ - 11144 Source Link
Acct Number 396000483121
Assessment Value $93,900
Appraisal Value $134,100
Land Use Description Comm Condo 06
Zone GB
Neighborhood CND

Parties

Name 483 REALTY, LLC
Sale Date 2013-09-30
Name ROSENLICHT JOEL L
Sale Date 2007-11-20
Sale Price $300,000
Name MIRER ALBERTA
Sale Date 1993-12-17
Sale Price $225,000
Manchester 483 MIDDLE TURNPIKE WEST 46/3960/483/205/ - 11147 Source Link
Acct Number 396000483205
Assessment Value $37,100
Appraisal Value $53,000
Land Use Description Comm Condo 06
Zone GB
Neighborhood CND

Parties

Name 483 REALTY, LLC
Sale Date 2024-11-13
Sale Price $90,000
Name GORDON-GREEN NANCY L
Sale Date 2004-12-29
Sale Price $45,000
Name GOLDWASSER RICHARD & RENA S
Sale Date 1985-06-21
Sale Price $57,300
Manchester 483 MIDDLE TURNPIKE WEST 46/3960/483/109/ - 11143 Source Link
Acct Number 396000483109
Assessment Value $110,400
Appraisal Value $157,700
Land Use Description Comm Condo 06
Zone GB
Neighborhood CND

Parties

Name 483 REALTY, LLC
Sale Date 2013-09-30
Name ROSENLICHT JOEL L
Sale Date 1985-04-12
Sale Price $290,600
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