Search icon

CREST REALTY LLC

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

Company Details

Entity Name: CREST REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Jan 2017
Branch of: CREST REALTY LLC, NEW YORK (Company Number 2993224)
Business ALEI: 1227748
Annual report due: 31 Mar 2025
Business address: 619 EASTERN PKWY, BROOKLYN, NY, 11213, United States
Mailing address: 619 EASTERN PKWY, BROOKLYN, NY, United States, 11213
Place of Formation: NEW YORK
E-Mail: invoice@uprealtyllc.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
GERSHON EICHORN / Agent 34 CONNECTICUT BLVD, EAST HARTFORD, CT, 06108, United States 34 CONNECTICUT BLVD, EAST HARTFORD, CT, 06108, United States +1 646-450-4407 invoice@uprealtyllc.com 34 CONNECTICUT BLVD, EAST HARTFORD, CT, 06108, United States

Officer

Name Role Business address Residence address
GERSHON EICHORN Officer 619 EASTERN PARKWAY, BROOKLYN, NY, 11213, United States 619 EASTERN PARKWAY, BROOKLYN, NY, 11213, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012243479 2024-03-31 - Annual Report Annual Report -
BF-0011470657 2023-03-13 - Annual Report Annual Report -
BF-0010378518 2022-03-28 - Annual Report Annual Report 2022
0007209689 2021-03-08 - Annual Report Annual Report 2021
0006793246 2020-02-27 - Annual Report Annual Report 2020
0006500254 2019-03-27 - Annual Report Annual Report 2018
0006500261 2019-03-27 - Annual Report Annual Report 2019
0005747599 2017-01-21 2017-01-21 Business Formation Certificate of Organization -

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
0005237961 Active OFS 2024-09-10 2030-03-05 AMENDMENT

Parties

Name CREST REALTY LLC
Role Debtor
Name FANNIE MAE
Role Secured Party
0003359120 Active OFS 2020-03-05 2030-03-05 ORIG FIN STMT

Parties

Name CREST REALTY LLC
Role Debtor
Name FANNIE MAE
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
Bristol 50 BINGHAM ST 40//10// 0.74 2145 Source Link
Acct Number 0129046
Assessment Value $1,107,400
Appraisal Value $1,582,000
Land Use Description Apartments
Zone R-15/RM
Land Assessed Value $203,000
Land Appraised Value $290,000

Parties

Name CREST REALTY LLC
Sale Date 2017-08-22
Sale Price $2,000,000
Name BING PROPERTIES, LLC
Sale Date 2008-09-30
Sale Price $1,500,000
Name BINGHAM BRISTOL, LLC
Sale Date 2003-08-08
Sale Price $1,330,000
Name MIDDLEBROOK PATRICIA N
Sale Date 1997-09-05
Madison 11 SAXON RD 40//18// 1.42 2689 Source Link
Acct Number 0166634
Assessment Value $945,100
Appraisal Value $1,350,100
Land Use Description Single Family
Zone R-1
Land Assessed Value $91,000
Land Appraised Value $130,000

Parties

Name CREST REALTY LLC
Sale Date 2017-08-22
Sale Price $2,000,000
Name BING PROPERTIES, LLC
Sale Date 2008-09-30
Sale Price $1,500,000
Name BINGHAM BRISTOL, LLC
Sale Date 2003-08-08
Sale Price $1,330,000
Name MIDDLEBROOK PATRICIA N
Sale Date 1989-01-23
Name MCGEARY SEAN & SNOW SHARON KEILER
Sale Date 2012-08-20
Sale Price $1,065,000
Name HOCTOR ABBE D & ROBERT S
Sale Date 2007-03-27
Sale Price $1,017,025
Name CHRISTIANSEN HERBERT C & JUDITH B
Sale Date 2004-04-26
Sale Price $809,000
Name COADY CONSTRUCTION L.L.C.
Sale Date 2003-08-08
Sale Price $200,000
Name SCHIER GERHARD
Sale Date 1996-06-07
Sale Price $60,000
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