QUALITY REALTY, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 | - |
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