Entity Name: | NAMA STAY REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Oct 2015 |
Business ALEI: | 1187335 |
Annual report due: | 31 Mar 2026 |
Business address: | 150 MARLIN ROAD, NEW BRITAIN, CT, 06053, United States |
Mailing address: | 174 MILE HILL ROAD, TOLLAND, CT, United States, 06084 |
ZIP code: | 06053 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | kim@kimduell.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role |
---|---|
LOBO & ASSOCIATES, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
KIM L. DUELL | Officer | 174 Mile Hill Rd, Tolland, CT, 06084-3238, United States | 174 MILE HILL ROAD, TOLLAND, CT, 06084, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013055884 | 2025-02-27 | - | Annual Report | Annual Report | - |
BF-0012410715 | 2024-01-29 | - | Annual Report | Annual Report | - |
BF-0011214009 | 2023-02-01 | - | Annual Report | Annual Report | - |
BF-0010312095 | 2022-02-23 | - | Annual Report | Annual Report | 2022 |
0007168876 | 2021-02-17 | - | Annual Report | Annual Report | 2021 |
0006761205 | 2020-02-19 | - | Annual Report | Annual Report | 2020 |
0006391096 | 2019-02-19 | - | Annual Report | Annual Report | 2019 |
0006087091 | 2018-02-20 | - | Annual Report | Annual Report | 2018 |
0006086863 | 2018-02-20 | - | Annual Report | Annual Report | 2016 |
0006086866 | 2018-02-20 | - | Annual Report | Annual Report | 2017 |
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 | 150 MARLIN RD | A3C/4/// | 0.43 | 11513 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NAMA STAY REALTY, LLC |
Sale Date | 2015-10-06 |
Name | DUELL KIM L |
Sale Date | 2015-10-06 |
Sale Price | $149,235 |
Name | BRANIGAN DEBORAH ANN |
Sale Date | 2009-07-29 |
Sale Price | $182,000 |
Name | COSTELLO DONALD J + SHARON H |
Sale Date | 2001-07-16 |
Sale Price | $128,800 |
Name | SCRICCA JOHN J JR + |
Sale Date | 1997-12-18 |
Sale Price | $120,000 |
Name | SCRICCA JOHN J + |
Sale Date | 1966-09-08 |
Name | VIVIAN SINKIEWICZ |
Sale Date | 1966-09-08 |
Name | JOHN J SCRICCA |
Sale Date | 1951-11-20 |
Name | FELICE PAPE |
Sale Date | 1951-02-02 |
Name | JOSEPH R PAPE |
Sale Date | 1946-02-18 |
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