Search icon

BOTTINO REALTY, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: BOTTINO REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Sep 2003
Business ALEI: 0760129
Annual report due: 31 Mar 2026
Business address: 381 RIVERSIDE AVE 381 RIVERSIDE AVE, BRISTOL, CT, 06010, United States
Mailing address: 381 RIVERSIDE AVE 381 RIVERSIDE AVE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: NOTIFY@CRPRINTING.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CHRISTOPHER BOTTINO Officer 381 RIVERSIDE AVE, BRISTOL, CT, 06010, United States 90 PINEBROOK TERRACE, #7, BRISTOL, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Christopher Bottino Agent 381 RIVERSIDE AVE 381 RIVERSIDE AVE, BRISTOL, CT, 06010, United States 381 RIVERSIDE AVE 381 RIVERSIDE AVE, BRISTOL, CT, 06010, United States +1 860-994-9472 notify@crprinting.com 90 Pine Brook Ter, 7, Bristol, CT, 06010-7453, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012082533 2024-02-14 - Annual Report Annual Report -
BF-0011276843 2023-02-09 - Annual Report Annual Report -
BF-0010208486 2022-03-24 - Annual Report Annual Report 2022
0007124509 2021-02-04 - Annual Report Annual Report 2021
0006780538 2020-02-25 - Annual Report Annual Report 2020
0006452443 2019-03-12 - Annual Report Annual Report 2019
0006053514 2018-02-03 - Annual Report Annual Report 2018
0005936835 2017-09-28 - Annual Report Annual Report 2017
0005650461 2016-09-13 - Annual Report Annual Report 2016
0005555134 2016-05-03 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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