Entity Name: | USA REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Sep 2002 |
Business ALEI: | 0726126 |
Annual report due: | 31 Mar 2026 |
Business address: | 664 MAIN AVENUE #403B, NORWALK, CT, 06851, United States |
Mailing address: | P.O. BOX 844, NORWALK, CT, United States, 06852 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | rkimusarealty@att.net |
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 | |
---|---|---|---|---|---|---|
RICHARD KIM | Agent | 664 MAIN AVENUE #403B, NORWALK, CT, 06851, United States | P.O BOX 844, NORWALK, CT, 06852, United States | +1 203-550-3014 | RKIMUSAREALTY@ATT.NET | 664 MAIN AVE. #403B, NORWALK, CT, 06851, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SOEK J. KIM | Officer | 664 MAIN AVE #403B, NORWALK, CT, 06851, United States | 664 MAIN AVE #403B, NORWALK, CT, 06851, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0756505 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2004-08-05 | 2023-12-01 | 2024-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012957005 | 2025-04-01 | - | Annual Report | Annual Report | - |
BF-0012136386 | 2024-05-04 | - | Annual Report | Annual Report | - |
BF-0011272550 | 2023-03-19 | - | Annual Report | Annual Report | - |
BF-0010341465 | 2022-05-18 | - | Annual Report | Annual Report | 2022 |
0007343489 | 2021-05-18 | - | Annual Report | Annual Report | 2021 |
0006872482 | 2020-03-30 | - | Annual Report | Annual Report | 2020 |
0006413621 | 2019-02-22 | - | Annual Report | Annual Report | 2019 |
0006067789 | 2018-02-09 | - | Annual Report | Annual Report | 2018 |
0005927338 | 2017-09-16 | - | Annual Report | Annual Report | 2017 |
0005644465 | 2016-09-06 | - | Annual Report | Annual Report | 2016 |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Plainfield | 106 COLLELO AVE | 04M/0113/0002// | 2.7 | 5610 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MATOS AURA LISSETTE |
Sale Date | 2024-10-03 |
Sale Price | $374,500 |
Name | PATNODE WESLEY & ADELE MARIE (JT) |
Sale Date | 2022-09-21 |
Sale Price | $299,000 |
Name | USA REALTY, LLC |
Sale Date | 2019-06-17 |
Sale Price | $160,000 |
Name | BREECE BARBARA A |
Sale Date | 2019-06-16 |
Name | BREECE JEFFREY R + BARBARA A |
Sale Date | 2004-05-27 |
Sale Price | $215,000 |
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