Search icon

HEWITT REALTY, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: HEWITT REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Oct 2004
Business ALEI: 0800293
Annual report due: 31 Mar 2025
Business address: 21 WATERVILLE ROAD, AVON, CT, 06001, United States
Mailing address: 21 WATERVILLE ROAD, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rmakuch@apple-rehab.com

Industry & Business Activity

NAICS

623110 Nursing Care Facilities (Skilled Nursing Facilities)

This industry comprises establishments primarily engaged in providing inpatient nursing and rehabilitative services. The care is generally provided for an extended period of time to individuals requiring nursing care. These establishments have a permanent core staff of registered or licensed practical nurses who, along with other staff, provide nursing and continuous personal care services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RYAN VESS Agent 21 WATERVILLE ROAD, AVON, CT, 06001, United States 21 WATERVILLE ROAD, AVON, CT, 06001, United States +1 860-678-9755 rvess@apple-rehab.com 33 HIGH STREET, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
BRIAN J. FOLEY Officer 21 WATERVILLE ROAD, AVON, CT, 06001, United States 3521 W. MCCOLLISTER DR, TETON VILLAGE, WY, 83025, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012137271 2024-03-21 - Annual Report Annual Report -
BF-0011161524 2023-03-23 - Annual Report Annual Report -
BF-0011004430 2022-09-13 2022-09-13 Change of Agent Address Agent Address Change -
BF-0010320672 2022-03-02 - Annual Report Annual Report 2022
0007226385 2021-03-12 - Annual Report Annual Report 2021
0006860587 2020-03-31 - Annual Report Annual Report 2020
0006717850 2020-01-09 2020-01-09 Change of Agent Address Agent Address Change -
0006304842 2019-01-03 - Annual Report Annual Report 2019
0006256036 2018-10-05 - Annual Report Annual Report 2018
0006241401 2018-09-04 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: 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