Search icon

SANTINI REALTY, LLC

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

Company Details

Entity Name: SANTINI REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Feb 2004
Business ALEI: 0774832
Annual report due: 31 Mar 2026
Business address: 1031 HARTFORD TURNPIKE, VERNON, CT, 06066, United States
Mailing address: 1031 HARTFORD TURNPIKE, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: jdemaio@santiniliving.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN W. SANTINI Agent 1031 HARTFORD TURNPIKE, VERNON, CT, 06066, United States 1031 HARTFORD TURNPIKE, VERNON, CT, 06066, United States +1 860-416-6404 jdemaio@santiniliving.com 41 BIRCHWOOD DRIVE, TOLLAND, CT, 06084, United States

Officer

Name Role Business address Phone E-Mail Residence address
ERIC A. SANTINI Officer 1031 HARTFORD TPKE., VERNON, CT, 06066, United States - - 9 ELLRIDGE PLACE, ELLINGTON, CT, 06029, United States
KEVIN W. SANTINI Officer 1031 HARTFORD TPKE., VERNON, CT, 06066, United States +1 860-416-6404 jdemaio@santiniliving.com 41 BIRCHWOOD DRIVE, TOLLAND, CT, 06084, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0757073 REAL ESTATE BROKER ACTIVE CURRENT 2005-05-12 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012964466 2025-03-19 - Annual Report Annual Report -
BF-0012318954 2024-03-28 - Annual Report Annual Report -
BF-0011159804 2023-03-27 - Annual Report Annual Report -
BF-0010345326 2022-01-20 - Annual Report Annual Report 2022
0007116784 2021-02-03 - Annual Report Annual Report 2021
0006762465 2020-02-19 - Annual Report Annual Report 2020
0006384640 2019-02-15 - Annual Report Annual Report 2019
0006016223 2018-01-19 - Annual Report Annual Report 2018
0005957789 2017-10-31 - Annual Report Annual Report 2017
0005523716 2016-03-29 - Annual Report Annual Report 2016
See something incorrect or outdated?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