Entity Name: | NORTHWEST REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 17 Feb 1998 |
Branch of: | NORTHWEST REALTY, LLC, FLORIDA (Company Number L25000046056) |
Date of dissolution: | 18 Nov 2022 |
Business ALEI: | 0583514 |
NAICS code: | 531210 - Offices of Real Estate Agents and Brokers |
Business address: | 284 TINTAMARRE DRIVE, SAINT AUGUSTINE, FL, 32092, United States |
Mailing address: | 284 TINTAMARRE DRIVE, SAINT AUGUSTINE, FL, United States, 32092 |
Place of Formation: | FLORIDA |
E-Mail: | debbievidetto@gmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
DEBORAH VIDETTO | Officer | 199 MIGEON AVENUE, TORRINGTON, CT, 06790, United States | 186 WESTSIDE ROAD, TORRINGTON, CT, 06790, United States |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
MARIO J. ZANGARI ESQ. | Agent | 59 ELM STREET, SUITE 400, NEW HAVEN, CT, 06510, United States | 59 ELM STREET, SUITE 400, NEW HAVEN, CT, 06510, United States | debbievidetto@gmail.com | 31 ROGERS RD, HAMDEN, CT, 06517, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011104460 | 2022-11-18 | 2022-11-18 | Dissolution | Certificate of Dissolution | No data |
0007240391 | 2021-03-18 | No data | Annual Report | Annual Report | 2021 |
0006844264 | 2020-03-21 | No data | Annual Report | Annual Report | 2020 |
0006360902 | 2019-02-05 | No data | Annual Report | Annual Report | 2019 |
0006339992 | 2019-01-28 | No data | Annual Report | Annual Report | 2015 |
0006340006 | 2019-01-28 | No data | Annual Report | Annual Report | 2017 |
0006339998 | 2019-01-28 | No data | Annual Report | Annual Report | 2016 |
0006340014 | 2019-01-28 | No data | Annual Report | Annual Report | 2018 |
0006339986 | 2019-01-28 | No data | Annual Report | Annual Report | 2014 |
0004779152 | 2013-01-11 | No data | Annual Report | Annual Report | 2012 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website