Search icon

QUALITY REALTY, LLC

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

Company Details

Entity Name: QUALITY REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 May 2001
Business ALEI: 0681070
Annual report due: 31 Mar 2026
Business address: 185 CENTER STREET SUITE A2, WALLINGFORD, CT, 06492, United States
Mailing address: P.O. BOX 1777, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: quality@snet.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN ENNIS Agent 185 CENTER STREET SUITE A2, WALLINGFORD, CT, 06492, United States P.O. BOX 1777, WALLINGFORD, CT, 06492, United States +1 203-996-9743 quality@snet.net 110 STAFFORDSHIRE COMMONS, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Residence address
SUZANNE W. ENNIS Officer 185 CENTER STREET SUITE A2, WALLINGFORD, CT, 06492, United States 110 STAFFORDSHIRE COMMONS, WALLINGFORD, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0755201 REAL ESTATE BROKER ACTIVE CURRENT 2002-06-17 2023-12-01 2024-11-30
CAM.0000366 COMMUNITY ASSOCIATION MANAGER INACTIVE PURSUANT TO PUBLIC ACT 19-177 2002-03-05 2019-02-01 2020-01-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012948447 2025-03-13 - Annual Report Annual Report -
BF-0012234086 2024-03-14 - Annual Report Annual Report -
BF-0011404639 2023-03-12 - Annual Report Annual Report -
BF-0010390787 2022-03-15 - Annual Report Annual Report 2022
0007065805 2021-01-18 - Annual Report Annual Report 2021
0006832510 2020-03-16 - Annual Report Annual Report 2020
0006321143 2019-01-15 - Annual Report Annual Report 2019
0006129884 2018-03-20 - Annual Report Annual Report 2018
0005851461 2017-05-27 - Annual Report Annual Report 2017
0005563188 2016-05-16 - Change of Agent Address Agent Address Change -
See something incorrect or outdated?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