Search icon

CAMBRIDGE REALTY PARTNERS, LLC

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

Company Details

Entity Name: CAMBRIDGE REALTY PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Mar 1998
Business ALEI: 0585303
Annual report due: 31 Mar 2026
Business address: 817 GRAND AVENUE, NEW HAVEN, CT, 06511, United States
Mailing address: 817 GRAND AVENUE, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: nfalker@crpllc.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
NICHOLAS FALKER Officer 817 GRAND AVENUE, NEW HAVEN, CT, 06511, United States 817 GRAND AVENUE, NEW HAVEN, CT, 06511, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Nicholas Falker Agent 817 GRAND AVENUE, NEW HAVEN, CT, 06511, United States 817 GRAND AVENUE, NEW HAVEN, CT, 06511, United States +1 203-833-4036 nfalker@crpllc.com 169 Bishop St, New Haven, CT, 06511-3717, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012933078 2025-03-10 - Annual Report Annual Report -
BF-0012184040 2024-06-24 - Annual Report Annual Report -
BF-0011146183 2024-06-24 - Annual Report Annual Report -
BF-0010360702 2024-04-29 - Annual Report Annual Report 2022
BF-0012607851 2024-04-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007214961 2021-03-10 - Annual Report Annual Report 2021
0006859511 2020-03-31 - Annual Report Annual Report 2020
0006541160 2019-04-23 - Annual Report Annual Report 2019
0006126650 2018-03-16 - Annual Report Annual Report 2018
0005797637 2017-03-21 - Annual Report Annual Report 2017
See something incorrect or outdated?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