Search icon

BLUE RIBBON REALTY, LLC

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

Company Details

Entity Name: BLUE RIBBON REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 2001
Business ALEI: 0676347
Annual report due: 31 Mar 2026
Business address: 375 MORGAN LANE SUITE 409, WEST HAVEN, CT, 06516, United States
Mailing address: 375 MORGAN LANE SUITE 409, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: blueribbonct@gmail.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLIE A. LIBERTI Agent 375 MORGAN LANE, SUITE 409, WEST HAVEN, CT, 06516, United States 375 MORGAN LANE, SUITE 409, WEST HAVEN, CT, 06516, United States +1 203-464-0546 blueribbonct@gmail.com 30 MILTON AVENUE, WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Residence address
CHARLES A. LIBERTI Officer 375 MORGAN LANE, SUITE 409, WEST HAVEN, CT, 06516, United States 30 MILTON AVE, WEST HAVEN, CT, 06516, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0757576 REAL ESTATE BROKER INACTIVE - 2005-12-30 2010-04-01 2011-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947732 2025-03-21 - Annual Report Annual Report -
BF-0012230638 2024-02-27 - Annual Report Annual Report -
BF-0011405155 2023-03-06 - Annual Report Annual Report -
BF-0010316254 2022-03-24 - Annual Report Annual Report 2022
0007177768 2021-02-19 - Annual Report Annual Report 2021
0006855702 2020-03-30 - Annual Report Annual Report 2020
0006555367 2019-05-10 - Annual Report Annual Report 2019
0006146533 2018-03-30 - Annual Report Annual Report 2017
0006146538 2018-03-30 - Annual Report Annual Report 2018
0006146524 2018-03-30 - 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See something incorrect or outdated?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