Search icon

NEW ENGLAND REALTY TRUST, LLC

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

Company Details

Entity Name: NEW ENGLAND REALTY TRUST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Revoked
Date Formed: 15 Jan 2004
Branch of: NEW ENGLAND REALTY TRUST, LLC, RHODE ISLAND (Company Number 000136392)
Business ALEI: 0771354
Business address: C/O M. PETER WOLOOHOJIAN, ESQ. 1704 BROAD STREET, CRANSTON, RI, 02905
Office jurisdiction address: 1704 BROAD STREET, CRANSTON, RI, 02905,
Place of Formation: RHODE ISLAND

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
M. PETER WOLOOHOJIAN Officer 1704 BROAD STREET, CRANSTON, RI, 02905, United States 49 GRENORE STREET, WARWICK, RI, 02888, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011788027 2023-05-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011678550 2023-01-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005358216 2015-06-29 - Annual Report Annual Report 2015
0005347210 2015-05-26 - Annual Report Annual Report 2014
0004842679 2013-04-10 - Annual Report Annual Report 2013
0004668503 2012-02-22 - Annual Report Annual Report 2010
0004668499 2012-02-22 - Annual Report Annual Report 2008
0004668504 2012-02-22 - Annual Report Annual Report 2011
0004668497 2012-02-22 - Annual Report Annual Report 2006
0004668506 2012-02-22 - Annual Report Annual Report 2012
See something incorrect or outdated?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