Search icon

REALTY CONNECTION, INC.

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

Company Details

Entity Name: REALTY CONNECTION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jan 1991
Business ALEI: 0257973
Annual report due: 28 Jan 2026
Business address: 19 PINNEY ST, ELLINGTON, CT, 06029, United States
Mailing address: PATRICIA A. SCHUITEN 68 KIBBE ROAD, ELLINGTON, CT, United States, 06029
ZIP code: 06029
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: Tricia@realtyconnectioninc.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
PATRICIA SCHUITEN Agent 19 PINNEY STREET, 68 KIBBE ROAD, ELLINGTON, CT, 06029, United States 19 PINNEY STREET, ELLINGTON, CT, 06029, United States +1 860-680-9374 Tricia@realtyconnectioninc.com 19 PINNEY STREET, 68 KIBBE RD, ELLINGTON, CT, 06029, United States

Director

Name Role Business address Residence address
MICHAEL D. GRIFFIN Director 19 Pinney Street, Ellington, CT, 06029, United States 37 SOMERSET LANE, SOMERS, CT, 06071, United States

Officer

Name Role Business address Residence address
PATRICIA A. SCHUITEN Officer 19 PINNEY ST, ELLINGTON, CT, 06029, United States 68 KIBBE ROAD, ELLINGTON, CT, 06029, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0754715 REAL ESTATE BROKER ACTIVE CURRENT 2001-04-30 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012916965 2025-01-26 - Annual Report Annual Report -
BF-0012269253 2024-01-23 - Annual Report Annual Report -
BF-0011390470 2023-01-20 - Annual Report Annual Report -
BF-0010171354 2022-01-23 - Annual Report Annual Report 2022
0007231180 2021-03-15 - Annual Report Annual Report 2021
0006728553 2020-01-21 - Annual Report Annual Report 2020
0006420219 2019-03-02 - Annual Report Annual Report 2019
0006128711 2018-03-19 - Annual Report Annual Report 2018
0005746154 2017-01-20 - Annual Report Annual Report 2017
0005544158 2016-04-19 - Annual Report Annual Report 2016
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