DMR REALTY, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | DMR REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Oct 2007 |
Business ALEI: | 0915439 |
Annual report due: | 31 Mar 2026 |
Business address: | 100 OLD IRON ORE RD, BLOOMFIELD, CT, 06002, United States |
Mailing address: | 100 OLD IRON ORE RD, BLOOMFIELD, CT, United States, 06002 |
ZIP code: | 06002 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | dmrmaterials@gmail.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ALLAN W. KOERNER ESQ. | Agent | Rome, Clifford, Katz & Koerner, LLP, 214 MAIN ST., HARTFORD, CT, 06106, United States | Rome, Clifford, Katz & Koerner, LLP, 214 MAIN ST., HARTFORD, CT, 06106, United States | +1 860-324-4419 | akoerner@rckklaw.com | 11 SOUTH RIDGE ROAD, FARMINGTON, CT, 06032, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Kathleen A. Bercowetz | Officer | 41 Carnoustie Circle, Bloomfield, CT, 06002, United States | 830 Prospect Ave, Hartford, CT, 06105-4232, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012984686 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012043357 | 2024-02-07 | - | Annual Report | Annual Report | - |
BF-0011420993 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0010406386 | 2022-02-03 | - | Annual Report | Annual Report | 2022 |
0007325220 | 2021-05-05 | - | Annual Report | Annual Report | 2021 |
0007325208 | 2021-05-05 | - | Annual Report | Annual Report | 2019 |
0007325215 | 2021-05-05 | - | Annual Report | Annual Report | 2020 |
0006361827 | 2019-02-05 | - | Annual Report | Annual Report | 2014 |
0006361867 | 2019-02-05 | - | Annual Report | Annual Report | 2018 |
0006361808 | 2019-02-05 | - | Annual Report | Annual Report | 2012 |
Sources: Company Profile on 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