Search icon

REALTY ONE LLC

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

Company Details

Entity Name: REALTY ONE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Feb 2002
Business ALEI: 0705419
Annual report due: 31 Mar 2025
Business address: 169 MAIN STREET, MANCHESTER, CT, 06042, United States
Mailing address: 169 MAIN STREET, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: office@condorealty.com

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BARRY CYR Agent 169 MAIN STREET, MANCHESTER, CT, 06042, United States 169 MAIN STREET, MANCHESTER, CT, 06042, United States +1 860-324-3321 office@condorealty.com 169 MAIN STREET, MANCHESTER, CT, 06042, United States

Officer

Name Role Business address Phone E-Mail Residence address
BARRY CYR Officer 169 MAIN ST, MANCHESTER, CT, 06042, United States +1 860-324-3321 office@condorealty.com 169 MAIN STREET, MANCHESTER, CT, 06042, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0788746 REAL ESTATE BROKER ACTIVE CURRENT 2009-12-07 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012222840 2024-11-18 - Annual Report Annual Report -
BF-0011408295 2023-02-08 - Annual Report Annual Report -
BF-0009862468 2022-12-20 - Annual Report Annual Report -
BF-0010866569 2022-12-20 - Annual Report Annual Report -
BF-0009557959 2022-12-20 - Annual Report Annual Report 2020
0006432122 2019-03-07 - Annual Report Annual Report 2017
0006432146 2019-03-07 - Annual Report Annual Report 2019
0006432127 2019-03-07 - Annual Report Annual Report 2018
0005520331 2016-03-23 - Annual Report Annual Report 2015
0005520325 2016-03-23 - Annual Report Annual Report 2013
See something incorrect or outdated?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