Search icon

PROTA ASSOCIATES, LLC

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

Company Details

Entity Name: PROTA ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jul 2006
Business ALEI: 0865942
Annual report due: 31 Mar 2026
Business address: 27 SURREY LANE, BRANFORD, CT, 06405, United States
Mailing address: 27 SURREY LANE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: carlprota@comcast.net

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
STEPHEN L. SALTZMAN Agent 27 SURREY LANE, BRANFORD, CT, 06405, United States 271 WHITNEY AVE., NEW HAVEN, CT, 06511, United States +1 203-605-2903 carlprota@comcast.net 271 WHITNEY AVE, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Residence address
JEANNE D. PROTA Officer 27 SURREY LANE, BRANFORD, CT, 06405, United States 27 SURREY LANE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012979721 2025-01-14 - Annual Report Annual Report -
BF-0010629804 2024-05-15 - Annual Report Annual Report -
BF-0012102125 2024-05-15 - Annual Report Annual Report -
BF-0011414574 2024-05-15 - Annual Report Annual Report -
BF-0012612018 2024-04-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009854274 2022-05-26 - Annual Report Annual Report -
BF-0009299725 2022-05-26 - Annual Report Annual Report 2020
0006876927 2020-04-06 - Annual Report Annual Report 2019
0006380628 2019-02-12 - Annual Report Annual Report 2018
0006083861 2018-02-16 - Annual Report Annual Report 2017
See something incorrect or outdated?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