S REALTY LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | S REALTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Apr 2024 |
Business ALEI: | 2993936 |
Annual report due: | 31 Mar 2026 |
Business address: | 106 Granby St, Bloomfield, CT, 06002-3514, United States |
Mailing address: | 538 Page Blvd, Springfield, MA, United States, 01104-3020 |
ZIP code: | 06002 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | sspri10348@aol.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
David Springer | Agent | CT, 06071-2135, United States | 11 Tumble Brook Cir, Somers, CT, 06071-2135, United States | +1 413-222-9033 | sspri10348@aol.com | 11 Tumble Brook Cir, Somers, CT, 06071-2135, United States |
Name | Role | Residence address |
---|---|---|
Samuel Springer | Officer | 40 Wisteria St, Springfield, MA, 01119-1655, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012869878 | 2025-03-12 | - | Annual Report | Annual Report | - |
BF-0012616019 | 2024-04-22 | - | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Somers | 352 BILLINGS RD | 02/14/01// | 2.3 | 3240 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | S REALTY LLC |
Sale Date | 2024-06-11 |
Sale Price | $800,000 |
Name | PARKS DEBORAH A |
Sale Date | 2012-08-10 |
Name | PARKS JOHN H |
Sale Date | 2002-12-03 |
Sale Price | $260,000 |
Name | SIXTY-TWO BATTLE STREET LLC |
Sale Date | 2001-08-21 |
Sale Price | $260,000 |
Name | BARNES MICHAEL & CHERYL |
Sale Date | 1991-05-06 |
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