Search icon

REALTY VENTURES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: REALTY VENTURES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 2004
Business ALEI: 0801324
Annual report due: 31 Mar 2026
Business address: 33 Sagamore Cove Rd, Branford, CT, 06405-5019, United States
Mailing address: 33 Sagamore Cove Rd, Branford, CT, United States, 06405-5019
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: JENNA0320@YAHOO.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 Business address Mailing address Phone E-Mail Residence address
LAWRENCE A. LEVINSON Agent 66 ANDERSON STREET, NEW HAVEN, CT, 06511, United States 66 ANDERSON STREET, NEW HAVEN, CT, 06511, United States +1 203-605-4398 larry@lawrencelevinsonlaw.com 103B BOSTON STREET, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Residence address
JENNIFER KATZ Officer 33 Sagamore Cove Rd, Branford, CT, 06405-5019, United States 33 Sagamore Cove Rd, Branford, CT, 06405-5019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012139283 2024-01-10 - Annual Report Annual Report -
BF-0011164354 2023-01-17 - Annual Report Annual Report -
BF-0011497892 2022-12-07 2022-12-07 Change of Business Address Business Address Change -
BF-0010345351 2022-03-02 - Annual Report Annual Report 2022
0007097738 2021-02-01 - Annual Report Annual Report 2021
0006749629 2020-02-10 - Annual Report Annual Report 2020
0006441438 2019-03-11 - Annual Report Annual Report 2019
0006138382 2018-03-26 - Annual Report Annual Report 2018
0005951534 2017-10-23 - Annual Report Annual Report 2017
0005730096 2017-01-04 - Annual Report Annual Report 2016
See something incorrect or outdated?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