Search icon

ACADEMY REALTY COMPANY, INCORPORATED

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

Company Details

Entity Name: ACADEMY REALTY COMPANY, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jul 1959
Business ALEI: 0000699
Annual report due: 06 Jul 2025
Business address: 28 Northwood Dr, Middlebury, CT, 06762-1701, United States
Mailing address: P O Box 3093, WATERBURY, CT, United States, 06705
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1500
E-Mail: beritethere@aol.com

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
David Martin Agent 345 Meriden Rd, 1st Floor, Waterbury, CT, 06705-2202, United States P O Box 3093, Waterbury, CT, 06705, United States +1 203-525-5469 beritethere@aol.com 68 Walnut Street, Thomaston, CT, 06787, United States

Officer

Name Role Business address Residence address
LISA A. MARTIN Officer 28 Northwood Dr, Middlebury, CT, 06762-1701, United States 345 MERIDEN ROAD, 1ST FLOOR, WATERBURY, CT, 06705-2202, United States
DAVID L. MARTIN Officer 28 Northwood Dr, Middlebury, CT, 06762-1701, United States 345 MERIDEN ROAD, 1ST FLOOR, WATERBURY, CT, 06705-2202, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012312650 2024-06-24 - Annual Report Annual Report -
BF-0011080562 2023-06-13 - Annual Report Annual Report -
BF-0011762345 2023-04-10 2023-04-10 Interim Notice Interim Notice -
BF-0009915350 2022-11-28 - Annual Report Annual Report -
BF-0010690764 2022-11-28 - Annual Report Annual Report -
BF-0008788496 2022-11-28 - Annual Report Annual Report 2018
BF-0008788495 2022-11-28 - Annual Report Annual Report 2017
BF-0008788494 2022-11-28 - Annual Report Annual Report 2016
BF-0008794297 2022-11-28 - Annual Report Annual Report 2020
BF-0008788493 2022-11-28 - Annual Report Annual Report 2019
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