Search icon

444 HARTFORD REALTY, LLC

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

Company Details

Entity Name: 444 HARTFORD REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Aug 2004
Business ALEI: 0793156
Annual report due: 31 Mar 2026
Business address: 444 HARTFORD TURNPIKE, VERNON, CT, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT

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
DEREK PACHECO Officer 444 HARTFORD TURNPIKE, VERNON, CT, 06066, United States 162 GRANT HILL ROAD, COVENTRY, CT, 06238, United States
TRACY PACHECO NEVES Officer 444 HARTFORD TURNPIKE, VERNON, CT, 06066, United States 34 HETZEL LANE, COVENTRY, CT, 06238, United States

Agent

Name Role Business address Mailing address Residence address
ANA MEDEIROS Agent 444 HARTFORD TURNPIKE, VERNON, CT, 06066, United States 444 HARTFORD TURNPIKE, VERNON, CT, 06066, United States 166 OLD BROOKFIELD ROAD, UNIT 2-2, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965617 2024-12-27 - Annual Report Annual Report -
BF-0012321572 2024-01-22 - Annual Report Annual Report -
BF-0011159699 2023-01-23 - Annual Report Annual Report -
BF-0010439992 2022-02-04 - Annual Report Annual Report -
0007201184 2021-02-16 - Annual Report Annual Report 2021
0006769452 2020-01-31 - Annual Report Annual Report 2020
0006359366 2019-02-01 - Annual Report Annual Report 2019
0006160410 2018-03-20 - Annual Report Annual Report 2018
0005932760 2017-08-30 - Annual Report Annual Report 2017
0005624001 2016-08-03 - 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See something incorrect or outdated?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