Search icon

KEVKAI PROPERTIES, LLC

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

Company Details

Entity Name: KEVKAI PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 2021
Business ALEI: 1382755
Annual report due: 31 Mar 2026
Business address: 50 PROGRESS CIRCLE, NEWINGTON, CT, 06111, United States
Mailing address: 50 PROGRESS CIRCLE, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: SARINALISA@YAHOO.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

Officer

Name Role Business address Residence address
Sarina Lisa Griffo-Brandao Officer 50 Progress Cir, Newington, CT, 06111, United States 12 West Ridge Drive, Rocky Hill, CT, 06067, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SARINA LISA GRIFFO-BRANDAO Agent 50 PROGRESS CIRCLE, NEWINGTON, CT, 06111, United States 50 PROGRESS CIRCLE, NEWINGTON, CT, 06111, United States +1 860-798-0521 sarinalisa@yahoo.com 12 WEST RIDGE DRIVE, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013150776 2025-03-10 - Annual Report Annual Report -
BF-0012367290 2024-03-18 - Annual Report Annual Report -
BF-0011097470 2023-03-21 - Annual Report Annual Report -
BF-0010195282 2022-03-28 - Annual Report Annual Report 2022
BF-0009831607 2021-06-22 2021-06-22 Interim Notice Interim Notice -
0007234972 2021-03-16 2021-03-16 Business Formation Certificate of Organization -

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
Berlin 239 CHRISTIAN LN 10-1/76A/9A// 0.92 4505 Source Link
Acct Number 1047300
Assessment Value $806,100
Appraisal Value $1,151,600
Land Use Description Ind Wrhse
Zone GI-2
Neighborhood 3
Land Appraised Value $293,100

Parties

Name KEVKAI PROPERTIES, LLC
Sale Date 2021-06-23
Sale Price $250,000
Name OCCHI EDISON C (EST)
Sale Date 2021-01-06
Name OCCHI EDISON C (LU) THEN TO ET AL
Sale Date 2013-12-30
Name OCCHI HENRIETTA S (LU) & EDISON C (LU)
Sale Date 2013-03-28
Name OCCHI HENRIETTA S (LU) THEN TO
Sale Date 2013-03-28
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