Search icon

CT Realty Acquisitions LLC

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

Company Details

Entity Name: CT Realty Acquisitions LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Jul 2022
Business ALEI: 2598719
Annual report due: 31 Mar 2025
Business address: 38 Florence Ave, Milford, CT, CT, 06460, United States
Mailing address: 38 Florence Ave, Milford, CT, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: nforvil@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Brice Victor Agent 38 Florence Ave, Milford, CT, CT, 06460, United States 38 Florence Ave, Milford, CT, CT, 06460, United States +1 203-360-0353 brice.victor@gmail.com 38 Florence Ave, 1, Milford, CT, 06460-4113, United States

Officer

Name Role Business address Phone E-Mail Residence address
Nancy Forvil Officer 38 Florence Ave, Milford, CT, CT, 06460, United States - - 38 Florence Ave, Milford, CT, 06460-4113, United States
Brice Victor Officer 38 Florence Ave, Milford, CT, CT, 06460, United States +1 203-360-0353 brice.victor@gmail.com 38 Florence Ave, 1, Milford, CT, 06460-4113, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011514879 2024-07-29 - Annual Report Annual Report -
BF-0012177298 2024-07-29 - Annual Report Annual Report -
BF-0012687433 2024-07-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010681126 2022-07-14 - 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
Plainfield 27 SOUTH MAIN ST 02M/066A/0005// 0.13 4313 Source Link
Acct Number 00394800
Assessment Value $133,840
Appraisal Value $191,200
Land Use Description STORE/SHOP MDL-94
Zone C2
Neighborhood 3000
Land Assessed Value $28,440
Land Appraised Value $40,630

Parties

Name CT Realty Acquisitions LLC
Sale Date 2023-06-21
Sale Price $38,121
Name KEYSTONE CLEANERS, INC.
Sale Date 2004-11-18
Norwich 37 WEST THAMES ST 109/3/8// 0.18 6790 Source Link
Acct Number 0068920001
Assessment Value $80,600
Appraisal Value $115,200
Land Use Description Single Family
Zone MF
Neighborhood 0120
Land Assessed Value $23,200
Land Appraised Value $33,200

Parties

Name CT Realty Acquisitions LLC
Sale Date 2023-02-03
Sale Price $2,500
Name OLIVER PEARL C TR +
Sale Date 2007-02-26
Name OLIVER PEARL C
Sale Date 2000-08-08
Name MACK ALICE A
Sale Date 1981-06-24
Windham 9 VIRGINIA DR 5/3217/67/SG/ - 342 Source Link
Acct Number 00037600
Assessment Value $10,010
Appraisal Value $14,300
Land Use Description Manufactured Home
Zone M1
Neighborhood 103

Parties

Name REALTY SYSTEMS - ARIZONA, INC.
Sale Date 2023-08-23
Name CT Realty Acquisitions LLC
Sale Date 2023-02-03
Sale Price $2,500
Name RICH CHESTER P & STELLA M ESTATE OF
Sale Date 1989-03-20
Name RICH CHESTER P & STELLA M
Sale Date 1989-03-19
Plainfield 11 HARRINGTON DR 010/0014/0006/T11/ - 781 Source Link
Acct Number 00073000
Assessment Value $5,050
Appraisal Value $7,210
Land Use Description Mobile Home
Zone RA30
Neighborhood 500

Parties

Name DILONE RALPH
Sale Date 2024-03-13
Name CT Realty Acquisitions LLC
Sale Date 2023-02-09
Sale Price $2,500
Name CT Realty Acquisitions LLC
Sale Date 2023-02-07
Sale Price $2,500
Name LAWRENCE LARRY A
Sale Date 2005-11-02
Sale Price $16,000
Name MCALLISE JOEL B
Sale Date 2003-04-23
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