Search icon

PARTNERS REALTY COMPANY, L.L.C.

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

Company Details

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

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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