Search icon

TODD REALTY, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TODD REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 2007
Business ALEI: 0920349
Annual report due: 31 Mar 2026
Business address: 69 WATER ST, TORRINGTON, CT, 06790, United States
Mailing address: P O Box 717, 69 Water Street, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: MUlrich@BrooksToddMcNeil.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Agent

Name Role
REID AND RIEGE, P.C. Agent

Officer

Name Role Business address Residence address
STEPHEN G. TODD Officer 69 WATER STREET, TORRINGTON, CT, 06790, United States 76 HARRISON ROAD, New Hartford, CT, 06057, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987301 2025-03-13 - Annual Report Annual Report -
BF-0012289346 2024-01-29 - Annual Report Annual Report -
BF-0011284001 2023-01-16 - Annual Report Annual Report -
BF-0010406439 2022-03-09 - Annual Report Annual Report 2022
0007207961 2021-03-08 - Annual Report Annual Report 2021
0006858545 2020-03-31 - Annual Report Annual Report 2020
0006314107 2019-01-09 - Annual Report Annual Report 2019
0006061123 2018-02-08 - Annual Report Annual Report 2018
0005949837 2017-10-20 - Annual Report Annual Report 2017
0005690703 2016-11-09 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

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