Entity Name: | NAGY REALTY MANAGEMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 May 2005 |
Business ALEI: | 0822609 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 332216 - Saw Blade and Handtool Manufacturing |
Business address: | 30 WOLCOTT RD, SIMSBURY, CT, 06070, United States |
Mailing address: | 30 WOLCOTT RD, SIMSBURY, CT, United States, 06070 |
ZIP code: | 06070 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | imcdonald@specialtysaw.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID B. NAGY | Agent | 30 WOLCOTT RD, SIMSBURY, CT, 06070, United States | 30 WOLCOTT RD, SIMSBURY, CT, 06070, United States | +1 860-658-4419 | i.mcdonald@specialtysaw.com | CT, 36 BROOK DRIVE, SIMSBURY, CT, 06070, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DAVID B. NAGY | Officer | 30 WOLCOTT ROAD, SIMSBURY, CT, 06070, United States | +1 860-658-4419 | i.mcdonald@specialtysaw.com | CT, 36 BROOK DRIVE, SIMSBURY, CT, 06070, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012131419 | 2024-03-05 | No data | Annual Report | Annual Report | No data |
BF-0011170746 | 2023-03-16 | No data | Annual Report | Annual Report | No data |
BF-0010332470 | 2022-03-22 | No data | Annual Report | Annual Report | 2022 |
0007233358 | 2021-03-16 | No data | Annual Report | Annual Report | 2021 |
0006851192 | 2020-03-27 | No data | Annual Report | Annual Report | 2020 |
0006495446 | 2019-03-26 | No data | Annual Report | Annual Report | 2019 |
0006145291 | 2018-03-29 | No data | Annual Report | Annual Report | 2018 |
0005833159 | 2017-05-04 | No data | Annual Report | Annual Report | 2017 |
0005568482 | 2016-05-19 | No data | Annual Report | Annual Report | 2015 |
0005568493 | 2016-05-19 | No data | Annual Report | Annual Report | 2016 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website