Search icon

KR Suffield Properties, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: KR Suffield Properties, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 2023
Business ALEI: 2729906
Annual report due: 31 Mar 2026
Business address: 555 Taylor Rd, Enfield, CT, 06082-2372, United States
Mailing address: 555 Taylor Rd, Enfield, CT, United States, 06082-2372
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lswedis@usarecycle.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

Officer

Name Role Business address Residence address
Frank M. Antonacci Officer 555 Taylor Rd, Enfield, CT, 06082-2372, United States 100 Maple Street, Somersville, CT, 06072, United States
Guy Antonacci Officer 555 Taylor Rd, Enfield, CT, 06082-2372, United States 20 Pinney Rd, Somers, CT, 06071-1812, United States

Agent

Name Role
REID AND RIEGE, P.C. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012809484 2025-03-18 - Annual Report Annual Report -
BF-0012400364 2024-03-26 - Annual Report Annual Report -
BF-0011711596 2023-02-23 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005241793 Active OFS 2024-09-30 2029-09-30 ORIG FIN STMT

Parties

Name KR Suffield Properties, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party

Property Records Card

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 Unique Id Size url
Suffield 1227 HARVEY LN R81506 8.7500 Source Link
Property Use Residential
Primary Use Residential
Zone I
Appraised Value 340,100
Assessed Value 211,400

Parties

Name KR Suffield Properties, LLC
Sale Date 2023-06-30
Sale Price $750,000
Name MARKOWSKI EUGENE
Sale Date 2018-10-24
Sale Price $0
Name MARKOWSKI EUGENE AKA EUGENE J &
Sale Date 2012-02-10
Sale Price $0
Name MARKOWSKI EUGENE J &
Sale Date 1968-07-05
Sale Price $0
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