Entity Name: | 65 Kreiger LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Oct 2022 |
Business ALEI: | 2640164 |
Annual report due: | 31 Mar 2026 |
Business address: | 65 Kreiger Ln, Glastonbury, CT, 06033-2327, United States |
Mailing address: | 65 Kreiger Ln, Glastonbury, CT, United States, 06033-2327 |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rbaral@bloomfieldelectric.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
KAHAN KERENSKY CAPOSSELA, LLP | Agent |
Name | Role |
---|---|
Nathan Rogers | Officer |
Roger Baral | Officer |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013208417 | 2025-02-28 | - | Annual Report | Annual Report | - |
BF-0012225137 | 2024-02-05 | - | Annual Report | Annual Report | - |
BF-0011073675 | 2023-03-02 | - | Annual Report | Annual Report | - |
BF-0011026436 | 2022-10-03 | - | Business Formation | Certificate of Organization | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Glastonbury | 65 KREIGER LN | E6/3790/N0003// | 0.92 | 12000 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | 65 Kreiger LLC |
Sale Date | 2022-11-21 |
Sale Price | $1,250,000 |
Name | EGI PROPERTIES LLC |
Sale Date | 2014-06-25 |
Sale Price | $980,000 |
Name | R.A.D.D. CO., LLC |
Sale Date | 2001-10-03 |
Sale Price | $300,000 |
Name | MONACO WILLIAM |
Sale Date | 1987-09-02 |
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