Search icon

ALBANY REALTY LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALBANY REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 2004
Business ALEI: 0789512
Annual report due: 31 Mar 2026
Business address: 2 Stony Hill Road, Bethel, CT, 06801, United States
Mailing address: C/O Scalzo Property Management, 2 Stony Hill Road, Suite 201, Bethel, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: prodrigues@scalzoproperty.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
SCALZO PROPERTY MANAGEMENT, INC. Agent

Officer

Name Role Business address Residence address
Sam Hassen Officer - 164-40 88th St, Howard Beach, NY, 11414, United States
CANDIDO HUMBERTO DE LEON Officer 286 Beth Ln, Unit 4, Waterbury, CT, 06705, United States 443 HIGHLAND AVE, PALISADE PARK, NJ, 07650, United States
Saleh Hassen Officer - 157-44 84th St., Howard Beach, NY, 11414, United States
Abdeo Hassen Officer - 153-12 80th St., Howard Beach, NY, 11414, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012963186 2025-03-14 - Annual Report Annual Report -
BF-0012318869 2024-04-17 - Annual Report Annual Report -
BF-0011279401 2023-02-09 - Annual Report Annual Report -
BF-0010399117 2022-04-13 - Annual Report Annual Report 2022
0007233517 2021-03-16 - Annual Report Annual Report 2021
0007019905 2020-11-16 - Annual Report Annual Report 2020
0006590061 2019-07-03 - Annual Report Annual Report 2019
0006590057 2019-07-03 - Annual Report Annual Report 2018
0006590055 2019-07-03 - Annual Report Annual Report 2017
0006590050 2019-07-03 - 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See something incorrect or outdated?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