Search icon

NPN REALTY GROUP, LLC

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

Company Details

Entity Name: NPN REALTY GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Sep 2005
Business ALEI: 0833547
Annual report due: 31 Mar 2026
Business address: 270 RIVERSIDE AVE, BRISTOL, CT, 06010, United States
Mailing address: 270 RIVERSIDE AVE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bristolglass@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES ZIOGAS JR. Agent 271 FARMINGTON AVE, BRISTOL, CT, 06010, United States 271 FARMINGTON AVE, BRISTOL, CT, 06010, United States +1 860-584-2384 bristolglass@gmail.com 716 WOLCOTT RD, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
PHILIP NANFITO JR. Officer 270 RIVERSIDE AVE, BRISTOL, CT, 06010, United States 116 RIVERSIDE AVE, BRISTOL, CT, 06010, United States

History

Type Old value New value Date of change
Name change NPN REALTY, LLC NPN REALTY GROUP, LLC 2018-02-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012131816 2024-01-30 - Annual Report Annual Report -
BF-0011168593 2023-06-06 - Annual Report Annual Report -
BF-0009791925 2023-03-21 - Annual Report Annual Report -
BF-0010727507 2023-03-21 - Annual Report Annual Report -
0006908897 2020-05-22 - Annual Report Annual Report 2019
0006908900 2020-05-22 - Annual Report Annual Report 2020
0006099541 2018-02-27 2018-02-27 Amendment Amend Name -
0006087893 2018-02-20 - Annual Report Annual Report 2018
0006087534 2018-02-20 - Annual Report Annual Report 2014
0006087531 2018-02-20 - Annual Report Annual Report 2012
See something incorrect or outdated?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