Search icon

GAM REALTY LLC

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

Company Details

Entity Name: GAM REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Apr 2014
Branch of: GAM REALTY LLC, NEW YORK (Company Number 2610759)
Business ALEI: 1140636
Annual report due: 31 Mar 2026
Business address: 17 PATTON BLVD, NEW HYDE PARK, NY, 11040, United States
Mailing address: 17 PATTON BLVD, NEW HYDE PARK, NY, United States, 11040
Place of Formation: NEW YORK
E-Mail: shlomopeleg@gmail.com
E-Mail: pelegs2024@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
JOSEPH ELMANI Agent 39 ANDREWS STREET, NEW BRITAIN, CT, 06051, United States 121 Spring Valley Dr, Berlin, CT, 06037-3590, United States +1 860-985-7550 pelegs2024@gmail.com 39 ANDREWS STREET, NEW BRITAIN, CT, 06051, United States

Officer

Name Role Business address Residence address
RONIT PELEG Officer 17 PATTON BLVD, NEW HYDE PARK, NY, 11040, United States 17 PATTON BLVD, NEW HYDE PARK, NY, 11040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036371 2025-01-12 - Annual Report Annual Report -
BF-0012308329 2024-02-08 - Annual Report Annual Report -
BF-0011323554 2023-01-21 - Annual Report Annual Report -
BF-0010193724 2022-03-14 - Annual Report Annual Report 2022
0007077797 2021-01-25 - Annual Report Annual Report 2021
0006813907 2020-03-04 - Annual Report Annual Report 2020
0006385904 2019-02-15 - Annual Report Annual Report 2019
0006041185 2018-01-29 - Annual Report Annual Report 2018
0005877608 2017-06-30 - Annual Report Annual Report 2017
0005511863 2016-03-12 - Annual Report Annual Report 2016

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 Britain 70 BROOKLAWN ST D8C/127/// 0.16 4093 Source Link
Acct Number 10200070
Assessment Value $237,370
Appraisal Value $339,100
Land Use Description 3 Family
Zone T
Neighborhood 108
Land Assessed Value $44,240
Land Appraised Value $63,200

Parties

Name GAM REALTY LLC
Sale Date 2017-07-25
Sale Price $144,900
Name US BANK NA TRUSTEE
Sale Date 2017-05-09
Name BESHO MARK B
Sale Date 2003-01-29
Name YOHANAN ERNEST I +
Sale Date 2003-01-29
Sale Price $50,000
Name YOHANAN ERNEST I +
Sale Date 1989-11-22
Name ERNEST I YOHANAN + RACHEL A BE
Sale Date 1977-08-22
Name ERNEST I YOHANAN + RACHEL A
Sale Date 1977-08-22
New Britain 336 MAPLE ST C10A/65/// 0.14 11387 Source Link
Acct Number 60600336
Assessment Value $219,380
Appraisal Value $313,400
Land Use Description 4 Family
Zone T
Neighborhood 108
Land Assessed Value $42,910
Land Appraised Value $61,300

Parties

Name GAM REALTY LLC
Sale Date 2014-06-16
Name PELEG SHLOMO
Sale Date 2013-04-29
Sale Price $51,000
Name HOUSING + URBAN DEVELOPMENT
Sale Date 2012-11-20
Name CONNECTICUT HOUSING
Sale Date 2010-12-06
Name MYLES CLINTON W
Sale Date 2009-03-27
Name THREE HUNDRED THIRTY FOUR MAPLE LLC
Sale Date 2006-03-03
Name REILLY JOHN
Sale Date 2006-03-03
Name THREE HUNDRED THIRTY-FOUR MAPL
Sale Date 2001-12-18
Name REILLY JOHN E JR
Sale Date 2001-06-15
Sale Price $78,000
Name MANGIAFICO CARMELO
Sale Date 1998-03-03
Sale Price $48,000
Name FEDERAL HOME LOAN
Sale Date 1997-09-17
Name THOMAS W PETHIGAL
Sale Date 1987-09-30
Name SERRANO PETER
Sale Date 1987-09-30
Name JUDITH E RIVERA
Sale Date 1977-04-15
New Britain 118 LINDEN ST A8B/7/// 0.12 10877 Source Link
Acct Number 57200118
Assessment Value $197,470
Appraisal Value $282,100
Land Use Description 3 Family
Zone T
Neighborhood 107
Land Assessed Value $40,250
Land Appraised Value $57,500

Parties

Name GAM REALTY LLC
Sale Date 2014-06-16
Name PELEG SHLOMO
Sale Date 2014-04-24
Sale Price $125,000
Name GMAR PROPERTIES LLC
Sale Date 2011-01-25
Name MARQUES PEDRO +
Sale Date 2010-09-07
Sale Price $95,000
Name DE LA ROSA INES
Sale Date 2006-12-05
Sale Price $241,500
Name DORIO SAMUEL J +
Sale Date 1975-10-22
Name HENRY GOLAN + SOPHIE GOLAN
Sale Date 1975-01-08
Name JOSEPH C LACHANCE + PATRICIA
Sale Date 1971-01-20
Name HENRY GOLAN + SOPHIE GOLAN
Sale Date 1967-09-11
Name HENRY E GOLAN + SOPHIE GOLAN
Sale Date 1967-09-11
Name HENRY GOLAN
Sale Date 1957-04-09
Name ANTHONY + SUZANNA KELENOSY
Sale Date 1944-01-27
New Britain 85 COLUMBIA ST D8A/113/// 0.11 5448 Source Link
Acct Number 16200085
Assessment Value $246,540
Appraisal Value $352,200
Land Use Description 3 Family
Zone T
Neighborhood 108
Land Assessed Value $40,880
Land Appraised Value $58,400

Parties

Name GAM REALTY LLC
Sale Date 2019-09-16
Sale Price $240,000
Name BALDWIN MADELINE +
Sale Date 2018-09-06
Sale Price $200,000
Name BALDWIN MICHAEL
Sale Date 2017-03-24
Sale Price $65,000
Name FEDERAL NATIONAL MORTGAGE ASSOC
Sale Date 2017-03-13
Sale Price $217,167
Name MOYANO LUIS +
Sale Date 2017-03-13
Name MOYANO LUIS +
Sale Date 2007-05-17
Sale Price $268,800
Name GILBERT RUSSELL A
Sale Date 2005-03-22
Sale Price $219,000
Name GENOVESE SADIE EST
Sale Date 2005-03-22
Name GENOVESE SADIE EST
Sale Date 2005-01-26
Name GENOVESE SADIE
Sale Date 1951-05-02
Name LEWIS M CHERNOFF + PHILLIP M
Sale Date 1951-04-05
Name PAUL M SHERWOOD + PHILLIP M
Sale Date 1947-02-13
Name PAUL M SHERWOOD
Sale Date 1946-09-20
Name LEWIS M CHERNOFF
Sale Date 1946-03-12
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