Search icon

WAITTE'S REALTY, L.L.C.

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

Company Details

Entity Name: WAITTE'S REALTY, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Aug 1997
Business ALEI: 0569830
Annual report due: 31 Mar 2025
Business address: 116 BROADWAY, NORWICH, CT, 06360, United States
Mailing address: 116 BROADWAY, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: mwaitte@me.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STUART B. GREENFIELD Agent 223 WEST TOWN STREET, NORWICH, CT, 06360, United States 223 WEST TOWN STREET, NORWICH, CT, 06360, United States +1 860-917-7517 mwaitte@waittesinsurance.com 56 BRIAR HILL ROAD, NORWICH, CT, 06360, United States

Officer

Name Role Business address Residence address
EDWARD J. WAITTE, TRUSTEE Officer 116 Broadway, Norwich, CT, 06360, United States 11 Rooke Point Rd, Griswold, CT, 06351, United States
MICHAEL J WAITTE Officer 116 BROADWAY, NORWICH, CT, 06360, United States 9 PARISH HILL RD, NORTH WINDHAM, CT, 06256, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012175310 2024-02-27 - Annual Report Annual Report -
BF-0011263440 2023-03-03 - Annual Report Annual Report -
BF-0010515153 2022-03-20 2022-03-20 Interim Notice Interim Notice -
BF-0010340693 2022-03-07 - Annual Report Annual Report 2022
0007106666 2021-02-02 - Annual Report Annual Report 2021
0006972985 2020-09-04 - Annual Report Annual Report 2015
0006972999 2020-09-04 - Annual Report Annual Report 2018
0006972994 2020-09-04 - Annual Report Annual Report 2017
0006973003 2020-09-04 - Annual Report Annual Report 2019
0006973007 2020-09-04 - Annual Report Annual Report 2020
See something incorrect or outdated?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