Search icon

PERRELLA REALTY, LLC

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

Company Details

Entity Name: PERRELLA REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Oct 1998
Business ALEI: 0604171
Annual report due: 31 Mar 2026
Business address: 894 SOUTH MAIN ST., PLANTSVILLE, CT, 06479, United States
Mailing address: 894 SOUTH MAIN ST, PLANTSVILLE, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: perrellb@yahoo.com

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

Officer

Name Role Business address Phone E-Mail Residence address
BRIAN PERRELLA Officer 894 SOUTH MAIN ST, PLANTSVILLE, CT, 06479, United States +1 860-919-5967 perrellb@yahoo.com 894 SOUTH MAIN ST, PLANTSVILLE, CT, 06489, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN PERRELLA Agent 894 SOUTH MAIN ST, PLANTSVILLE, CT, 06489, United States 894 SOUTH MAIN ST, PLANTSVILLE, CT, 06489, United States +1 860-919-5967 perrellb@yahoo.com 894 SOUTH MAIN ST, PLANTSVILLE, CT, 06489, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0750873 REAL ESTATE BROKER ACTIVE CURRENT 1999-06-21 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935117 2025-03-06 - Annual Report Annual Report -
BF-0012154176 2024-02-14 - Annual Report Annual Report -
BF-0011152252 2023-02-07 - Annual Report Annual Report -
BF-0010531456 2022-04-21 - Annual Report Annual Report -
BF-0009780716 2022-03-09 - Annual Report Annual Report -
0006936899 2020-06-30 - Annual Report Annual Report 2016
0006936905 2020-06-30 - Annual Report Annual Report 2017
0006936689 2020-06-30 - Annual Report Annual Report 2013
0006936761 2020-06-30 - Annual Report Annual Report 2014
0006936917 2020-06-30 - 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See something incorrect or outdated?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