Search icon

RUSSO REALTY, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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
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