Entity Name: | N.E.R. REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Jan 2003 |
Business ALEI: | 0734004 |
Annual report due: | 31 Mar 2026 |
Business address: | 65 SPRING LANE, FARMINGTON, CT, 06032, United States |
Mailing address: | 65 SPRING LANE, FARMINGTON, CT, United States, 06032 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | drycki@northeastriggers.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
FREDERICK J. MARINELLI | Agent | 65 SPRING LANE, FARMINGTON, CT, 06032, United States | 65 SPRING LANE, FARMINGTON, CT, 06032, United States | +1 860-221-5507 | fmarinelli@2020facilityservices.com | 21 CEDARWOOD LANE, OLD SAYBROOK, CT, 06475, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PETER PERNAL II. | Officer | 65 SPRING LANE, FARMINGTON, CT, 06032, United States | - | - | 27 MORGAN PARK, CLINTON, CT, 06413, United States |
FREDERICK J. MARINELLI | Officer | 65 SPRING LANE, FARMINGTON, CT, 06032, United States | +1 860-221-5507 | fmarinelli@2020facilityservices.com | 21 CEDARWOOD LANE, OLD SAYBROOK, CT, 06475, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013352638 | 2025-03-21 | - | Amend Annual Report | Amend Annual Report | - |
BF-0012958207 | 2025-03-21 | - | Annual Report | Annual Report | - |
BF-0012066738 | 2024-03-07 | - | Annual Report | Annual Report | - |
BF-0011274170 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0010355730 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007330083 | 2021-05-11 | - | Annual Report | Annual Report | 2021 |
0006729545 | 2020-01-22 | - | Annual Report | Annual Report | 2019 |
0006729547 | 2020-01-22 | - | Annual Report | Annual Report | 2020 |
0006027337 | 2018-01-23 | - | Annual Report | Annual Report | 2018 |
0005767654 | 2017-02-14 | - | Change of Agent Address | Agent Address Change | - |
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 | Unique Id | Size | url | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Plainville | 259 WOODFORD AVE | R00625 | 1.7800 | Source Link | |||||||||||||||||||||||||||||||||||
|
Name | BPS REALTY |
Sale Date | 1979-10-26 |
Sale Price | $0 |
Name | SMITH THOMAS S & BUDRIS BERNARD K |
Sale Date | 1979-01-17 |
Sale Price | $0 |
Name | N.E.R. REALTY, LLC |
Sale Date | 2003-02-06 |
Sale Price | $500,000 |
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