Search icon

R & J MORNEAULT REALTY LIMITED LIABILITY COMPANY

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

Company Details

Entity Name: R & J MORNEAULT REALTY LIMITED LIABILITY COMPANY
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Aug 1996
Business ALEI: 0542588
Annual report due: 31 Mar 2026
Business address: 255 ASYLUM STREET, HARTFORD, CT, 06103, United States
Mailing address: 255 ASYLUM STREET, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: office@roylewiscpa.com
E-Mail: dperelli@mdmc-law.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JODY MORNEAULT Officer 255 ASYLUM ST, HARTFORD, CT, 06103, United States 62 JUDSON AVE., MYSTIC, CT, 06355, United States
M. RONALD MORNEAULT Officer 255 ASYLUM ST, HARTFORD, CT, 06103, United States 62 JUDSON AVE., MYSTIC, CT, 06355, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Roy Lewis Agent 14 Westlook Rd, Wethersfield, CT, 06109-1458, United States 14 Westlook Rd, Wethersfield, CT, 06109-1458, United States +1 860-559-2713 roylewis040@gmail.com 259 EAST STREET, PLAINVILLE, CT, 06062, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012926053 2025-02-07 - Annual Report Annual Report -
BF-0012175730 2024-03-07 - Annual Report Annual Report -
BF-0011259485 2023-02-10 - Annual Report Annual Report -
BF-0010294947 2022-03-25 - Annual Report Annual Report 2022
BF-0009773122 2021-07-06 - Annual Report Annual Report -
0007009926 2020-10-29 - Annual Report Annual Report 2014
0007009936 2020-10-29 - Annual Report Annual Report 2017
0007009934 2020-10-29 - Annual Report Annual Report 2016
0007009922 2020-10-29 - Annual Report Annual Report 2012
0007009943 2020-10-29 - 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See something incorrect or outdated?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