Search icon

APPLETOWN REALTY, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: APPLETOWN REALTY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Nov 1982
Business ALEI: 0136638
Annual report due: 24 Nov 2025
Business address: 108 KENNEY ST., BRISTOL, CT, 06010, United States
Mailing address: 108 KENNEY ST., BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jmastrianni@appletownrealtyinc.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN A. MASTRIANNI JR. Agent 108 KENNEY STREET, FORESTVILLE, CT, 06010, United States 108 KENNEY STREET, FORESTVILLE, CT, 06010, United States +1 860-982-6969 jmastrianni@appletownrealtyinc.com 108 KENNEY STREET, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
MAUREEN M. GILLIS Officer 17 RIVERSIDE AVE., BRISTOL, CT, 06010, United States 1175 S. MAIN ST. #9, PLANTSVILLE, CT, 06479, United States
JOHN A MASTRIANNI JR. Officer 108 KENNEY ST., FORESTVILLE, CT, 06010, United States 108 KENNEY STREET, FORESTVILLE, CT, 06010, United States

Director

Name Role Business address Residence address
JOHN A MASTRIANNI JR. Director 108 KENNEY ST., FORESTVILLE, CT, 06010, United States 108 KENNEY STREET, FORESTVILLE, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0790476 REAL ESTATE BROKER ACTIVE CURRENT 2014-09-25 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279954 2024-11-08 - Annual Report Annual Report -
BF-0012474952 2024-02-07 - Annual Report Annual Report -
BF-0010244743 2022-11-22 - Annual Report Annual Report 2022
BF-0009824690 2021-11-24 - Annual Report Annual Report -
0006998299 2020-10-09 - Annual Report Annual Report 2020
0006998276 2020-10-09 - Annual Report Annual Report 2019
0006998265 2020-10-09 - Annual Report Annual Report 2018
0005962100 2017-11-07 - Annual Report Annual Report 2017
0005713906 2016-12-07 - Annual Report Annual Report 2016
0005524953 2016-03-30 - Annual Report Annual Report 2015

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
0003142560 Active MUNICIPAL 2016-09-30 2031-09-15 AMENDMENT

Parties

Name APPLETOWN REALTY, INC.
Role Debtor
Name TOWN OF FARMINGTON
Role Secured Party
0003140314 Active MUNICIPAL 2016-09-15 2031-09-15 ORIG FIN STMT

Parties

Name APPLETOWN REALTY, INC.
Role Debtor
Name TOWN OF FARMINGTON
Role Secured Party
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