Search icon

TCI REALTY LLC

Company Details

Entity Name: TCI REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 2000
Business ALEI: 0647833
Annual report due: 31 Mar 2026
NAICS code: 531110 - Lessors of Residential Buildings and Dwellings
Business address: 2251 SILAS DEANE HIGHWAY, ROCKY HILL, CT, 06067, United States
Mailing address: P O BOX 978, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lcahill@csicontractors.net

Officer

Name Role Business address Phone E-Mail Residence address
KEVIN CAHILL Officer 2251 SILAS DEANE HIGHWAY, ROCKY HILL, CT, 06067, United States +1 860-721-8826 LCAHILL@CSICONTRACTORS.NET 219 TEN ROD HWY, ROCKY HILL, CT, 06067, United States
Pamela Trinque Officer 2251, silas deane hwy, rocky hill, CT, 06067, United States No data No data 654 Buckley Hwy, Union, CT, 06076-4900, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN CAHILL Agent 2251 SILAS DEANE HIGHWAY, ROCKY HILL, CT, 06067, United States PO Box 978, ROCKY HILL, CT, 06067, United States +1 860-721-8826 LCAHILL@CSICONTRACTORS.NET 219 TEN ROD HWY, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941406 2025-02-21 No data Annual Report Annual Report No data
BF-0012152477 2024-02-07 No data Annual Report Annual Report No data
BF-0011159402 2023-01-31 No data Annual Report Annual Report No data
BF-0010329674 2022-03-11 No data Annual Report Annual Report 2022
0007171129 2021-02-17 No data Annual Report Annual Report 2021
0006926229 2020-06-17 No data Annual Report Annual Report 2020
0006926230 2020-06-17 2020-06-17 Change of Email Address Business Email Address Change No data
0006452490 2019-03-12 No data Annual Report Annual Report 2019
0006364278 2019-02-05 No data Annual Report Annual Report 2018
0006047041 2018-01-31 No data Annual Report Annual Report 2017

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website