Entity Name: | RUSSO REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Feb 2000 |
Business ALEI: | 0644561 |
Annual report due: | 31 Mar 2026 |
Business address: | 787 NUT PLAINS RD., GUILFORD, CT, 06437, United States |
Mailing address: | 787 NUT PLAINS RD., GUILFORD, CT, United States, 06437 |
ZIP code: | 06437 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | russorealty@att.net |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHRISTOPHER M. RUSSO | Agent | 787 Nut Plains Rd, GUILFORD, CT, 06437, United States | 787 Nut Plains Rd, GUILFORD, CT, 06437, United States | +1 203-453-8999 | russorealty@att.net | 787 Nut Plains Rd, GUILFORD, CT, 06437, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTOPHER MICHAEL RUSSO | Officer | 787 NUT PLAINS RD., GUILFORD, CT, 06437, United States | 787 NUT PLAINS RD., GUILFORD, CT, 06437, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0621831 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2008-11-18 | 2010-12-01 | 2011-11-30 |
NHC.0012298 | NEW HOME CONSTRUCTION CONTRACTOR | INACTIVE | - | 2008-11-18 | 2009-10-01 | 2011-09-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012940919 | 2025-03-19 | - | Annual Report | Annual Report | - |
BF-0012149900 | 2024-02-22 | - | Annual Report | Annual Report | - |
BF-0011158786 | 2023-02-10 | - | Annual Report | Annual Report | - |
BF-0010532902 | 2022-07-25 | - | Annual Report | Annual Report | - |
BF-0009766126 | 2022-03-04 | - | Annual Report | Annual Report | - |
0006937215 | 2020-06-30 | - | Annual Report | Annual Report | 2020 |
0006454571 | 2019-03-12 | - | Annual Report | Annual Report | 2019 |
0006159076 | 2018-04-11 | - | Annual Report | Annual Report | 2017 |
0006159078 | 2018-04-11 | - | Annual Report | Annual Report | 2018 |
0005473926 | 2016-01-27 | - | Annual Report | Annual Report | 2016 |
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