Entity Name: | NSL REALTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 10 Aug 2001 |
Business ALEI: | 0688603 |
Annual report due: | 31 Mar 2025 |
Business address: | 359 Lebanon Ave, Colchester, CT, 06415-2111, United States |
Mailing address: | PO BOX 671, COLCHESTER, CT, United States, 06415 |
ZIP code: | 06415 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | goldi-locks@sbcglobal.net |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RODNEY J. GOLDBERG | Agent | 452 LEBANON AVE., COLCHESTER, CT, 06415, United States | 452 LEBANON AVE., COLCHESTER, CT, 06415, United States | +1 860-608-2679 | goldi-locks@sbcglobal.net | 73 NORWOOD ROAD, WEST HARTFORD, CT, 06117, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RODNEY GOLDBERG | Officer | 452 LEBANON AVENUE, COLCHESTER, CT, 06415, United States | 452 LEBANON AVENUE, COLCHESTER, CT, 06415, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010650079 | 2024-04-17 | - | Annual Report | Annual Report | - |
BF-0012141662 | 2024-04-17 | - | Annual Report | Annual Report | - |
BF-0011401973 | 2024-04-17 | - | Annual Report | Annual Report | - |
BF-0012608143 | 2024-04-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008461572 | 2022-06-13 | - | Annual Report | Annual Report | 2013 |
BF-0008461578 | 2022-06-13 | - | Annual Report | Annual Report | 2020 |
BF-0008461571 | 2022-06-13 | - | Annual Report | Annual Report | 2019 |
BF-0008461579 | 2022-06-13 | - | Annual Report | Annual Report | 2018 |
BF-0008461577 | 2022-06-13 | - | Annual Report | Annual Report | 2017 |
BF-0008461576 | 2022-06-13 | - | Annual Report | Annual Report | 2012 |
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