Entity Name: | PRIME REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Aug 1999 |
Business ALEI: | 0628771 |
Annual report due: | 31 Mar 2026 |
Business address: | 200 BOSTON POST ROAD, ORANGE, CT, 06477, United States |
Mailing address: | 200 BOSTON POST ROAD, ORANGE, CT, United States, 06477 |
ZIP code: | 06477 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ram@comdevel.com |
E-Mail: | medina@sentrycommercial.com |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
GARY M. RICHETELLI | Officer | 200 BOSTON POST RD, ORANGE, CT, 06477, United States | +1 203-889-0070 | medina@sentrycommercial.com | 25 BIEIRWOOD ROAD, ORANGE, CT, 06477, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GARY M. RICHETELLI | Agent | 200 BOSTON POST ROAD, ORANGE, CT, 06477, United States | 200 BOSTON POST ROAD, Suite 13, ORANGE, CT, 06477, United States | +1 203-889-0070 | medina@sentrycommercial.com | 25 BIEIRWOOD ROAD, ORANGE, CT, 06477, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012938839 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012339781 | 2024-03-05 | - | Annual Report | Annual Report | - |
BF-0011155215 | 2023-01-24 | - | Annual Report | Annual Report | - |
BF-0010565576 | 2022-04-25 | 2022-04-25 | Interim Notice | Interim Notice | - |
BF-0010332791 | 2022-03-04 | - | Annual Report | Annual Report | 2022 |
0007241129 | 2021-03-18 | - | Annual Report | Annual Report | 2021 |
0006823737 | 2020-03-10 | - | Annual Report | Annual Report | 2020 |
0006446895 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006050190 | 2018-02-01 | - | Annual Report | Annual Report | 2018 |
0005909557 | 2017-08-14 | - | 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