Search icon

kas realty llc

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: kas realty llc
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jun 2021
Business ALEI: 2284179
Annual report due: 31 Mar 2025
Business address: 2573 Pitkin Ave, Brooklyn, NY, 11208-2480, United States
Mailing address: 2573 Pitkin Ave, Brooklyn, NY, United States, 11208-2480
Place of Formation: CONNECTICUT
E-Mail: kasrealtyllc1@gmail.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
Anny Genao Agent 2573 Pitkin Ave, Brooklyn, NY, 11208-2480, United States 10 Perkins St, Winsted, CT, 06098-1631, United States +1 718-924-0827 annygenao@hotmail.com 10 Perkins St, Winsted, CT, 06098-1631, United States

Officer

Name Role Business address Phone E-Mail Residence address
Anny Genao Officer 2573 Pitkin Ave, Brooklyn, NY, 11208-2480, United States +1 718-924-0827 annygenao@hotmail.com 10 Perkins St, Winsted, CT, 06098-1631, United States
Steven Faucette Officer 2573 Pitkin Ave, Brooklyn, NY, 11208-2480, United States - - 10 Perkins St, Winsted, CT, 06098-1631, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011102822 2024-08-20 - Annual Report Annual Report -
BF-0012420975 2024-08-20 - Annual Report Annual Report -
BF-0012721865 2024-08-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010191071 2022-04-18 - Annual Report Annual Report 2022
BF-0010072369 2021-06-25 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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