REALTY ONE LLC
Date of last update: 14 Apr 2025. Data updated weekly.
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 |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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