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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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