Search icon

JSC REALTY, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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
See something incorrect or outdated?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