Search icon

Blanchard Real Estate, LLC

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

Company Details

Entity Name: Blanchard Real Estate, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Dec 2024
Business ALEI: 3115118
Annual report due: 31 Mar 2026
Business address: 353 Riley Mountain Rd, Coventry, CT, 06238-1256, United States
Mailing address: PO Box 9411, Bolton, CT, United States, 06043
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: s.r.blanchardweb@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
KAHAN KERENSKY CAPOSSELA, LLP Agent

Officer

Name Role Residence address
Steven Blanchard, Jr. Officer 353 Riley Mountain Rd, Coventry, CT, 06238-1256, United States
Ethan Blanchard Officer 763 Wrights Mill Rd, Coventry, CT, 06238-1535, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013248792 2025-03-01 - Annual Report Annual Report -
BF-0013246475 2024-12-10 - 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
0005271685 Active OFS 2025-02-27 2030-02-27 ORIG FIN STMT

Parties

Name Blanchard Real Estate, LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party

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
Manchester 669 HARTFORD ROAD 48/2710/669// 0.43 6889 Source Link
Acct Number 271000669
Assessment Value $24,000
Appraisal Value $34,300
Land Use Description Vacant Land
Zone RA
Neighborhood 30
Land Assessed Value $24,000
Land Appraised Value $34,300

Parties

Name Blanchard Real Estate, LLC
Sale Date 2025-02-28
Name S.R. BLANCHARD, INC.
Sale Date 2023-04-19
Name BLANCHARD STEVEN R
Sale Date 2023-04-12
Name BLANCHARD ROBERT F
Sale Date 2006-03-07
Sale Price $70,000
Name TRUE COLORS LLC
Sale Date 2006-02-14
Manchester 45 GROVE STREET 75/2600/45// 0.7 6583 Source Link
Acct Number 260000045
Assessment Value $5,800
Appraisal Value $8,300
Land Use Description Vacant Land
Zone RB
Neighborhood 10
Land Assessed Value $5,800
Land Appraised Value $8,300

Parties

Name Blanchard Real Estate, LLC
Sale Date 2025-02-28
Name S.R. BLANCHARD, INC.
Sale Date 2023-04-19
Name BLANCHARD STEVEN R
Sale Date 2023-04-12
Name BLANCHARD ROBERT F
Sale Date 2007-01-25
Name ROSSETTO CAROL TR &
Sale Date 2007-01-25
Manchester 290 PARKER STREET 108/4430/290// 0.39 12875 Source Link
Acct Number 443000290
Assessment Value $262,300
Appraisal Value $374,700
Land Use Description Single Family
Zone RA
Neighborhood 50
Land Assessed Value $29,000
Land Appraised Value $41,400

Parties

Name Blanchard Real Estate, LLC
Sale Date 2025-02-28
Sale Price $350,000
Name SR BLANCHARD INC
Sale Date 2023-10-13
Sale Price $25,000
Name TRUSTEES OF NORTH UNITED
Sale Date 1999-04-27
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