PARTNERS REALTY COMPANY, L.L.C.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | PARTNERS REALTY COMPANY, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 10 Jul 1998 |
Business ALEI: | 0597461 |
Annual report due: | 31 Mar 2025 |
Business address: | 46 MAIN STREET, NEW CANAAN, CT, 06840, United States |
Mailing address: | 12 DWIGHT STREET, FAIRFIELD, CT, United States, 06824 |
ZIP code: | 06840 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | deanna109@comcast.net |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PHILIP TOOHEY | Agent | 46 MAIN STREET, NEW CANAAN, CT, 06840, United States | 46 MAIN STREET, NEW CANAAN, CT, 06840, United States | +1 203-913-1601 | Deanna109@comcast.net | 62 Dwight St, Fairfield, CT, 06824-6627, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DEANNA M. TOOHEY | Officer | 12 DWIGHT STREET, FAIRFIELD, CT, 06824, United States | 12 DWIGHT STREET, FAIRFIELD, CT, 06824, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012172046 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0011148007 | 2023-01-25 | - | Annual Report | Annual Report | - |
BF-0010327116 | 2022-03-07 | - | Annual Report | Annual Report | 2022 |
0007136221 | 2021-02-09 | - | Annual Report | Annual Report | 2021 |
0006776633 | 2020-02-24 | - | Annual Report | Annual Report | 2020 |
0006382990 | 2019-02-14 | - | Annual Report | Annual Report | 2018 |
0006382995 | 2019-02-14 | - | Annual Report | Annual Report | 2019 |
0005891251 | 2017-07-19 | - | Annual Report | Annual Report | 2016 |
0005891275 | 2017-07-19 | 2017-07-19 | Change of Agent Address | Agent Address Change | - |
0005891255 | 2017-07-19 | - | Annual Report | Annual Report | 2017 |
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