Search icon

CT MICRONET REALTY, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CT MICRONET REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Nov 2006
Business ALEI: 0880208
Annual report due: 31 Mar 2024
Business address: 6 EXECUTIVE DR SUITE 120 SUITE 120, FARMINGTON, CT, 06032, United States
Mailing address: 6 EXECUTIVE DR SUITE 120, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rplochocki@ctmicronet.com

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
PAMELA R. REYNOLDS Agent ANDERSON, REYNOLDS & LYNCH, LLP, ONE LIBERTY SQUARE, NEW BRITAIN, CT, 06050, United States ANDERSON, REYNOLDS & LYNCH, LLP, ONE LIBERTY SQUARE, NEW BRITAIN, CT, 06050, United States +1 860-348-3836 rplochocki@ctmicronet.com 71 DUNHAM STREET, WEHTERSFIELD, CT, 06109, United States

Officer

Name Role Business address Residence address
SAM VANNALITH Officer 325 MAIN ST, FARMINGTON, CT, 06032, United States 325 MAIN ST, FARMINGTON, CT, 06032, United States
ROBERT PLOCHOCKI Officer 325 MAIN ST, FARMINGTON, CT, 06032, United States 366 CREST ROAD, SOUTHINGTON, CT, 06489, United States
GREG PLOCHOCKI Officer 325 MAIN ST, FARMINGTON, CT, 06032, United States 325 MAIN ST, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011416056 2023-05-30 - Annual Report Annual Report -
BF-0009896213 2022-12-20 - Annual Report Annual Report -
BF-0008471164 2022-12-20 - Annual Report Annual Report 2020
BF-0010870990 2022-12-20 - Annual Report Annual Report -
0006542124 2019-04-24 - Annual Report Annual Report 2017
0006542123 2019-04-24 - Annual Report Annual Report 2016
0006542126 2019-04-24 - Annual Report Annual Report 2018
0006542120 2019-04-24 - Annual Report Annual Report 2014
0006542127 2019-04-24 - Annual Report Annual Report 2019
0006542122 2019-04-24 - Annual Report Annual Report 2015
See something incorrect or outdated?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