Search icon

N.E.R. REALTY, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -

Property Records Card

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
Property Use Industrial
Primary Use Pre-Eng Mfg
Zone FP
Appraised Value 937,300
Assessed Value 656,110

Parties

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
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