Search icon

REALTY INITIATIVES, LLC

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

Company Details

Entity Name: REALTY INITIATIVES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Oct 2002
Business ALEI: 0727934
Annual report due: 31 Mar 2026
Business address: 70 SEAVIEW AVENUE MARINE BUILDING SOUTH, STAMFORD, CT, 06902, United States
Mailing address: 10 RAVENWOOD ROAD, NORWALK, CT, United States, 06850
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jfogg64@optonline.net

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2022-02-11
Expiration Date: 2024-02-11
Status: Expired
Product: Assitance in setting up banking, real estate mortgages and re-financing, travel, event planning for charities,project management, and affordable housing structures.Notary public. Project file organization and storing on computer. Budgeting and updating bills paid to budget. Confirm that subcontractors have required insurance. Review and summarize legal documents to prepare for an attorney. Submit forms for state and federal compliance to prepare for accountants. Organize financial records.
Number Of Employees: 1
Goods And Services Description: Financial and Insurance Services

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G7VFU3D6S2H7 2023-01-21 10 RAVENWOOD RD, NORWALK, CT, 06850, 4413, USA 10 RAVENWOOD RD, NORWALK, CT, 06850, 4413, USA

Business Information

Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2021-12-29
Initial Registration Date 2021-12-22
Entity Start Date 2002-10-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531390

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JESSICA D FOGG
Role MS.
Address 10 RAVENWOOD ROAD, NORWALK, CT, 06850, USA
Government Business
Title PRIMARY POC
Name JESSICA D FOGG
Role MS.
Address 10 RAVENWOOD ROAD, NORWALK, CT, 06850, USA
Past Performance Information not Available

Agent

Name Role
GABORIAULT & PEARSALL, P.C. Agent

Officer

Name Role Business address Residence address
JESSICA FOGG Officer 70 SEAVIEW AVENUE, MARINE BUILDING SOUTH, STAMFORD, CT, 06902, United States 10 RAVENWOOD ROAD, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012957253 2025-03-18 - Annual Report Annual Report -
BF-0012136436 2024-03-14 - Annual Report Annual Report -
BF-0011271823 2023-02-06 - Annual Report Annual Report -
BF-0010396386 2022-03-19 - Annual Report Annual Report 2022
0007264414 2021-03-29 - Annual Report Annual Report 2021
0007004540 2020-10-19 - Annual Report Annual Report 2020
0006689455 2019-12-03 - Annual Report Annual Report 2019
0006329337 2019-01-21 - Annual Report Annual Report 2015
0006329358 2019-01-21 - Annual Report Annual Report 2018
0006329354 2019-01-21 - 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