Search icon

REALTY ASSOCIATES OF NEW ENGLAND, INC.

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

Company Details

Entity Name: REALTY ASSOCIATES OF NEW ENGLAND, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jan 1993
Business ALEI: 0282864
Annual report due: 28 Jan 2026
Business address: 126 BRADLEY ROAD, MADISON, CT, 06443, United States
Mailing address: PO BOX 865, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: derosaassociates@att.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
HARVEY B. DEROSA Director 126 BRADLEY ROAD, MADISON, CT, 06443, United States 14 COUGHLIN RD., KILLINGWORTH, CT, 06419, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Stacey Lafferty Agent 126 BRADLEY ROAD, MADISON, CT, 06443, United States PO Box 865, Madison, CT, 06443, United States +1 203-989-9897 staceylafferty@comcast.net 53 W Wharf Rd, Madison, CT, 06443-2907, United States

Officer

Name Role Business address Residence address
VICKIE DEROSA Officer 126 BRADLEY ROAD, MADISON, CT, 06443, United States 14 COUGHLIN RD., KILLINGWORTH, CT, 06419, United States
HARVEY B. DEROSA Officer 126 BRADLEY ROAD, MADISON, CT, 06443, United States 14 COUGHLIN RD., KILLINGWORTH, CT, 06419, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0643963 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2015-10-19 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012920960 2025-01-13 - Annual Report Annual Report -
BF-0012389204 2024-01-11 - Annual Report Annual Report -
BF-0011396994 2023-01-27 - Annual Report Annual Report -
BF-0010176597 2022-03-08 - Annual Report Annual Report 2022
0007227325 2021-03-12 - Annual Report Annual Report 2021
0006899574 2020-05-07 - Annual Report Annual Report 2020
0006754600 2020-02-10 - Annual Report Annual Report 2019
0006294323 2018-12-18 - Annual Report Annual Report 2018
0005739615 2017-01-13 - Annual Report Annual Report 2017
0005472758 2016-01-26 - Annual Report Annual Report 2016

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
Stonington 10-12 WILFORD CT 4/15/3// 0.12 955 Source Link
Acct Number 00523400
Assessment Value $154,500
Appraisal Value $220,700
Land Use Description TWO FAMILY
Neighborhood 0035
Land Assessed Value $46,300
Land Appraised Value $66,100

Parties

Name DEROSA HARVEY B & VICKIE D
Sale Date 2019-12-30
Name REALTY ASSOCIATES OF NEW ENGLAND, INC.
Sale Date 2016-11-14
Sale Price $76,999
Name ARLP REO V LLC
Sale Date 2016-03-22
Name CHRISTIANA TRUST AS OWNER TRUSTEE
Sale Date 2014-11-04
Name CONSTABLE DAVID R & ROBINSON-CONSTABLE S
Sale Date 2006-10-13
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