Search icon

ARKAY EQUITIES, LLC

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

Company Details

Entity Name: ARKAY EQUITIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2005
Business ALEI: 0812807
Annual report due: 31 Mar 2026
Business address: 279 NEW BRITAIN RD, BERLIN, CT, 06037, United States
Mailing address: 1502 FARMINGTON AVE, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rinak@comcast.net

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
Richard Pentore Agent 785 Farmington Avenue, Kensington, CT, 06037, United States 785 Farmington Avenue, Kensington, CT, 06037, United States +1 860-829-9741 rpentore@pentorelaw.com 14 Chatham Rd, Berlin, CT, 06037-1104, United States

Officer

Name Role Business address Residence address
RINA E. KAVARSKY Officer 1502 FARMINGTON AVE., BERLIN, CT, 06037, United States 1502 FARMINGTON AVE, BERLIN, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968907 2025-03-04 - Annual Report Annual Report -
BF-0012553348 2024-02-13 2024-02-13 Change of Agent Agent Change -
BF-0012137654 2024-02-06 - Annual Report Annual Report -
BF-0011165009 2023-01-16 - Annual Report Annual Report -
BF-0010320701 2022-02-28 - Annual Report Annual Report 2022
0007101791 2021-02-01 - Annual Report Annual Report 2021
0006755067 2020-02-13 - Annual Report Annual Report 2020
0006373242 2019-02-08 - Annual Report Annual Report 2019
0006003510 2018-01-12 - Annual Report Annual Report 2018
0005778659 2017-03-02 - Annual Report Annual Report 2017
See something incorrect or outdated?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