NPN REALTY GROUP, LLC
Date of last update: 17 Mar 2025. Data updated weekly.
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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NPN REALTY, LLC | NPN REALTY GROUP, LLC | 2018-02-27 |
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 |
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