Search icon

CHARETTE REALTY, LLC

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

Company Details

Entity Name: CHARETTE REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Oct 2004
Business ALEI: 0798542
Annual report due: 31 Mar 2026
Business address: 1450 MAIN STREET, EAST HARTFORD, CT, 06108, United States
Mailing address: 1450 MAIN STREET, EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jcharette@gosolidus.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN A. CHARETTE Agent 1450 MAIN STREET, EAST HARTFORD, CT, 06108, United States 1450 MAIN STREET, EAST HARTFORD, CT, 06108, United States +1 860-250-8809 jcharette@gosolidus.com 153 STONER DR, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN A. CHARETTE Officer 1450 MAIN STREET, EAST HARTFORD, CT, 06108, United States +1 860-250-8809 jcharette@gosolidus.com 153 STONER DR, WEST HARTFORD, CT, 06107, United States
Mark Charette Officer 1450 Main Street, East Hartford, CT, 06108, United States - - 97 Chapman Dr, Glastonbury, CT, 06033-2729, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966497 2025-02-24 - Annual Report Annual Report -
BF-0012139508 2024-01-18 - Annual Report Annual Report -
BF-0011159965 2023-01-17 - Annual Report Annual Report -
BF-0010314367 2022-02-03 - Annual Report Annual Report 2022
0007052165 2021-01-05 - Annual Report Annual Report 2021
0006910149 2020-05-26 - Annual Report Annual Report 2020
0006491827 2019-03-26 - Annual Report Annual Report 2019
0006018535 2018-01-19 - Annual Report Annual Report 2018
0005948229 2017-10-19 - Annual Report Annual Report 2017
0005647880 2016-09-08 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003382114 Active OFS 2020-06-27 2025-06-27 ORIG FIN STMT

Parties

Name CHARETTE REALTY, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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