Entity Name: | KVLJC REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Feb 2021 |
Business ALEI: | 1379594 |
Annual report due: | 31 Mar 2022 |
NAICS code: | 531190 - Lessors of Other Real Estate Property |
Business address: | 18 STUART ROAD W., BRIDGEWATER, CT, 06752, United States |
Mailing address: | 18 STUART ROAD W., BRIDGEWATER, CT, United States, 06752 |
ZIP code: | 06752 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | JCPASTER55@AOL.COM |
E-Mail: | JCOPLOFF@TCLAW.BIZ |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN C. PASTOR | Officer | 18 STUART ROAD W., BRIDGEWATER, CT, 06752, United States | 18 STUART ROAD W., BRIDGEWATER, CT, 06752, United States |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
JOHN C. PASTOR | Agent | 18 STUART ROAD W., BRIDGEWATER, CT, 06752, United States | 18 STUART ROAD W., BRIDGEWATER, CT, 06752, United States | 18 STUART ROAD W., BRIDGEWATER, CT, 06752, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013173142 | 2024-11-19 | 2024-11-19 | Reinstatement | Certificate of Reinstatement | No data |
BF-0012725628 | 2024-08-13 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012637387 | 2024-05-13 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0007188723 | 2021-02-24 | 2021-02-24 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website