JSC REALTY, LLC
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | JSC REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 May 2008 |
Business ALEI: | 0938065 |
Annual report due: | 31 Mar 2026 |
Business address: | 2 Red Orange Road, Middletown, CT, 06457, United States |
Mailing address: | 2 RED ORANGE ROAD, MIDDLETOWN, CT, United States, 06457 |
ZIP code: | 06457 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | janecarta@gmail.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PAUL A. CATALANO ESQ. | Agent | 12 Old Farms, Avon, CT, 06001, United States | 12 Old Farms, Avon, CT, 06001, United States | +1 860-985-3179 | paul@paulcatalano.com | 41 LEXINGTON STREET, NEW BRITAIN, CT, 06052, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JANE SINISGALLI-CARTA | Officer | 2 Red Orange Road, Middletown, CT, 06457, United States | 2 Red Orange Road, Middletown, CT, 06457, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0632734 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2012-01-13 | 2024-04-01 | 2025-03-31 |
CAM.0000632 | COMMUNITY ASSOCIATION MANAGER | INACTIVE | PURSUANT TO PUBLIC ACT 19-177 | 2009-04-20 | 2019-02-01 | 2020-01-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012990676 | 2025-03-19 | - | Annual Report | Annual Report | - |
BF-0012287682 | 2024-03-30 | - | Annual Report | Annual Report | - |
BF-0011734040 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0011679978 | 2023-01-25 | 2023-03-30 | Change of Business Address | Business Address Change | - |
BF-0010360878 | 2022-11-18 | - | Annual Report | Annual Report | 2022 |
0007173164 | 2021-02-18 | - | Annual Report | Annual Report | 2020 |
0007173176 | 2021-02-18 | - | Annual Report | Annual Report | 2021 |
0006688228 | 2019-11-29 | - | Annual Report | Annual Report | 2016 |
0006688227 | 2019-11-29 | - | Annual Report | Annual Report | 2015 |
0006688229 | 2019-11-29 | - | Annual Report | Annual Report | 2017 |
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