Search icon

SATISFACTION REALTY INC.

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

Company Details

Entity Name: SATISFACTION REALTY INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Jan 2002
Business ALEI: 0702781
Annual report due: 22 Jan 2026
Business address: 163 RUBY ROAD, WILLINGTON, CT, 06279, United States
Mailing address: 163 RUBY RD., WILLINGTON, CT, United States, 06279
ZIP code: 06279
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: lytwyn.const.llc@snet.net

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

Officer

Name Role Business address Phone E-Mail Residence address
DAVID J. LYTWYN Officer 163 RUBY ROAD, WILLINGTON, CT, 06279, United States +1 860-933-1464 lytwyn.const.llc@snet.net 163 RUBY ROAD, WILLNGTON, CT, 06279, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID J. LYTWYN Agent 163 RUBY ROAD, WILLINGTON, CT, 06279, United States 163 RUBY ROAD, WILLINGTON, CT, 06279, United States +1 860-933-1464 lytwyn.const.llc@snet.net 163 RUBY ROAD, WILLNGTON, CT, 06279, United States

History

Type Old value New value Date of change
Name change SATISFACTION BUILDERS INC. SATISFACTION REALTY INC. 2007-10-02
Name change SATISFACTION BUILDER INC. SATISFACTION BUILDERS INC. 2002-01-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949881 2025-03-01 - Annual Report Annual Report -
BF-0011408442 2024-01-31 - Annual Report Annual Report -
BF-0012222782 2024-01-31 - Annual Report Annual Report -
BF-0010172244 2022-01-24 - Annual Report Annual Report 2022
0007346399 2021-05-19 - Annual Report Annual Report 2021
0006866773 2020-03-31 - Annual Report Annual Report 2020
0006347172 2019-01-30 - Annual Report Annual Report 2019
0006048976 2018-01-31 - Annual Report Annual Report 2018
0005763956 2017-02-08 - Annual Report Annual Report 2016
0005763958 2017-02-08 - Annual Report Annual Report 2017
See something incorrect or outdated?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