Search icon

PROVENANCE REALTY GROUP, LLC

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

Company Details

Entity Name: PROVENANCE REALTY GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 1995
Business ALEI: 0513980
Annual report due: 31 Mar 2026
Business address: 125 SOUTH STREET, MIDDLEBURY, CT, 06762, United States
Mailing address: 125 SOUTH STREET, MIDDLEBURY, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jthompsonprg@gmail.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 J. PALMERI Agent 515 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States 515 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States +1 203-699-9132 jthompson@acolyte.net 125 FLAGLER AVENUE, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
JANE THOMPSON Officer 125 SOUTH STREET, MIDDLEBURY, CT, 06762, United States 125 SOUTH STREET, MIDDLEBURY, CT, 06762, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0751050 REAL ESTATE BROKER INACTIVE - - 1996-06-01 1997-05-31
REB.0751004 REAL ESTATE BROKER ACTIVE CURRENT 1999-06-01 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923195 2025-03-28 - Annual Report Annual Report -
BF-0012360318 2024-03-25 - Annual Report Annual Report -
BF-0011255199 2023-08-07 - Annual Report Annual Report -
BF-0010226398 2022-03-15 - Annual Report Annual Report 2022
0007156837 2021-02-15 - Annual Report Annual Report 2021
0006882906 2020-04-13 - Annual Report Annual Report 2020
0006656122 2019-10-07 - Annual Report Annual Report 2019
0006095503 2018-02-26 - Annual Report Annual Report 2018
0005805081 2017-03-30 - Annual Report Annual Report 2017
0005805078 2017-03-30 - 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See something incorrect or outdated?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