Search icon

PRIME REALTY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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