Search icon

INNATE REALTY LIMITED LIABILITY COMPANY

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

Company Details

Entity Name: INNATE REALTY LIMITED LIABILITY COMPANY
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Sep 1999
Business ALEI: 0630886
Annual report due: 31 Mar 2025
Business address: 391 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States
Mailing address: 391 HIGHLAND AVENUE, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: drdirubba@snet.net

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN G. ENRIGHT Agent 391 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States 391 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States +1 203-980-8222 drdirubba@snet.net Halloran Sage LLP, 265 Church Street, Suite 802, New Haven, CT, 06510, United States

Officer

Name Role Business address Residence address
LUIGI DIRUBBA Officer 391 HIGHLAND AVE, CHESHIRE, CT, 06410, United States 250 WOODPOND RD, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012352384 2024-01-21 - Annual Report Annual Report -
BF-0011155412 2023-01-20 - Annual Report Annual Report -
BF-0010257662 2022-05-24 - Annual Report Annual Report 2022
0007153635 2021-02-15 - Annual Report Annual Report 2020
0007153660 2021-02-15 - Annual Report Annual Report 2021
0006440164 2019-03-11 - Annual Report Annual Report 2019
0006344505 2019-01-29 - Annual Report Annual Report 2017
0006344508 2019-01-29 - Annual Report Annual Report 2018
0006344496 2019-01-29 - Annual Report Annual Report 2016
0005384946 2015-08-24 - Annual Report Annual Report 2015
See something incorrect or outdated?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