Search icon

UNIVERSAL REALTY HOLDINGS, LLC

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

Company Details

Entity Name: UNIVERSAL REALTY HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Mar 2017
Business ALEI: 1232570
Annual report due: 31 Mar 2026
Business address: 341 BIDWELL STREET, MANCHESTER, CT, 06040, United States
Mailing address: 341 BIDWELL STREET, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: BWalsh@icarehn.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
JONATHAN M. STARBLE ESQ. Agent 341 BIDWELL STREET, MANCHESTER, CT, 06040, United States 341 BIDWELL STREET, MANCHESTER, CT, 06040, United States +1 860-478-2799 BWALSH@ICAREHN.COM 80 Terry Road, Hartford, CT, 06105, United States

Officer

Name Role Business address Residence address
CHRIS S. WRIGHT Officer 341 BIDWELL STREET, MANCHESTER, CT, 06040, United States 908 Main Street, 2nd Floor, South Glastonbury, CT, 06073, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075395 2025-03-19 - Annual Report Annual Report -
BF-0012357672 2024-02-21 - Annual Report Annual Report -
BF-0011325484 2023-02-14 - Annual Report Annual Report -
BF-0010293915 2022-03-21 - Annual Report Annual Report 2022
BF-0010083496 2021-07-12 2021-07-12 Change of Agent Address Agent Address Change -
0007267397 2021-03-29 - Annual Report Annual Report 2021
0006891164 2020-04-23 - Annual Report Annual Report 2019
0006891169 2020-04-23 - Annual Report Annual Report 2020
0006237307 2018-08-24 - Annual Report Annual Report 2018
0006015858 2018-01-18 2018-01-18 Change of Agent Address Agent Address Change -

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
0005196209 Active OFS 2024-03-11 2029-06-17 AMENDMENT

Parties

Name INDEPENDENT BANK
Role Secured Party
Name UNIVERSAL REALTY HOLDINGS, LLC
Role Debtor
0003314048 Active OFS 2019-06-17 2029-06-17 ORIG FIN STMT

Parties

Name UNIVERSAL REALTY HOLDINGS, LLC
Role Debtor
Name INDEPENDENT BANK
Role Secured Party
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