Search icon

CZ Real Estate LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CZ Real Estate LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jan 2024
Business ALEI: 2920689
Annual report due: 31 Mar 2026
Business address: 35 Barber Pond Rd, Bloomfield, CT, 06002-1421, United States
Mailing address: 35 Barber Pond Rd, Bloomfield, CT, United States, 06002-1421
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cj@roboticadv.com
E-Mail: ziggy@netoolcorp.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

Agent

Name Role
LOBO & ASSOCIATES, LLC Agent

Officer

Name Role Business address Residence address
Zivorad Tomic Officer 35 Barber Pond Rd, Bloomfield, CT, 06002-1421, United States 139 Woodford Hills Dr, Avon, CT, 06001-3925, United States
Charles John Bienia II Officer 35 Barber Pond Rd, Bloomfield, CT, 06002-1421, United States 6 Granby Farms Rd, Granby, CT, 06035-2023, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012853262 2025-04-09 - Annual Report Annual Report -
BF-0012517806 2024-01-05 - 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
Bloomfield 35 BARBER POND RD J13//29// 0.75 6457 Source Link
Acct Number R06594
Assessment Value $392,000
Appraisal Value $560,000
Land Use Description Industrial
Zone I-2
Neighborhood C3
Land Appraised Value $132,400

Parties

Name CZ Real Estate LLC
Sale Date 2024-01-19
Sale Price $560,000
Name TAMEMI, LLC
Sale Date 2014-07-30
Sale Price $300,000
Name STEINBERG LEWIS A EST
Sale Date 2014-07-30
Name STEINBERG LEWIS A EST
Sale Date 2013-04-19
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