Search icon

WATERBURY REALTY, LLC

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

Company Details

Entity Name: WATERBURY REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jul 2001
Business ALEI: 0686138
Annual report due: 31 Mar 2026
Business address: 730 NORTH MAIN STREET, WATERBURY, CT, 06704, United States
Mailing address: 730 NORTH MAIN STREET, WATERBURY, CT, United States, 06704
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: watersideandco@att.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
DAVID WIENER Agent 9 MARLIN ROAD, SANDY HOOK, CT, 06482, United States 9 MARLIN ROAD, SANDY HOOK, CT, 06482, United States +1 914-953-1367 watersideandco@att.net 9 MARLIN ROAD, SANDY HOOK, CT, 06482, United States

Officer

Name Role Business address Residence address
SALVATORE CASCINO Officer 730 NORTH MAIN STREET, WATERBURY, CT, 06704, United States 13 LACKAWANNA ROAD, COPAKE, NY, 12516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012945706 2025-03-10 - Annual Report Annual Report -
BF-0012143583 2024-01-30 - Annual Report Annual Report -
BF-0011400797 2023-01-31 - Annual Report Annual Report -
BF-0010390736 2022-03-02 - Annual Report Annual Report 2022
0007089541 2021-01-30 - Annual Report Annual Report 2021
0006771815 2020-02-21 - Annual Report Annual Report 2020
0006411327 2019-02-26 - Annual Report Annual Report 2019
0006067815 2018-02-09 - Annual Report Annual Report 2018
0005884498 2017-07-10 - Annual Report Annual Report 2017
0005607048 2016-07-21 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123292955 0111500 2001-12-19 730 NORTH MAIN STREET, WATERBURY, CT, 06704
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2001-12-19
Case Closed 2001-12-19

Related Activity

Type Referral
Activity Nr 201524808
Safety Yes

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003136048 Active MUNICIPAL 2016-08-16 2031-04-29 AMENDMENT

Parties

Name WATERBURY REALTY, LLC
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0003116799 Active MUNICIPAL 2016-04-29 2031-04-29 ORIG FIN STMT

Parties

Name WATERBURY REALTY, LLC
Role Debtor
Name CITY OF WATERBURY
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 26063 EMIL COVIELLO D/B/A COVIELLO CONSTRUCTION COMPANY v WATERBURY REALTY, LLC 2004-11-19 Appeal Case Disposed View Case

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0700094 Environmental Matters 2007-01-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2007-01-19
Termination Date 2016-02-02
Date Issue Joined 2011-06-13
Section 6901
Sub Section EN
Status Terminated

Parties

Name WATERBURY REALTY, LLC
Role Plaintiff
Name GREAT BROOK REALTY, INC.
Role Defendant
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