Entity Name: | Oceanport Realty Capital, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Sep 2008 |
Business ALEI: | 0948985 |
Annual report due: | 31 Mar 2026 |
Business address: | 624 Hebron Avenue, GLASTONBURY, CT, 06033, United States |
Mailing address: | 624 Hebron Avenue, 1, GLASTONBURY, CT, United States, 06033 |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jbrowning@trioproperties.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 | |
---|---|---|---|---|---|---|
JEREMY F BROWNING | Agent | 624 Hebron Avenue, GLASTONBURY, CT, 06033, United States | 624 Hebron Avenue, GLASTONBURY, CT, 06033, United States | +1 860-682-4315 | JBROWNING@TRIOPROPERTIES.COM | CONNECTICUT, 279 HUBBARD STREET, GLASTONBURY, CT, 06033, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JEREMY BROWNING | Officer | 624 Hebron Avenue, GLASTONBURY, CT, 06033, United States | 279 HUBBARD STREET, GLASTONBURY, CT, 06033, United States |
JEFFREY T FERONY | Officer | 624 Hebron Avenue, GLASTONBURY, CT, 06033, United States | 1937 MAIN STREET, GLASTONBURY, CT, 06033, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CAM.0001056 | COMMUNITY ASSOCIATION MANAGER | INACTIVE | PURSUANT TO PUBLIC ACT 19-177 | 2017-01-23 | 2019-02-01 | 2020-01-31 |
CAM.0000681 | COMMUNITY ASSOCIATION MANAGER | INACTIVE | NOT ELIGIBLE FOR REINSTATEMENT | 2010-03-30 | 2014-02-01 | 2015-01-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | TRIO REAL ESTATE SERVICES LLC | Oceanport Realty Capital, LLC | 2022-04-08 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012994821 | 2025-01-20 | - | Annual Report | Annual Report | - |
BF-0012199578 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0011292636 | 2023-02-09 | - | Annual Report | Annual Report | - |
BF-0010546996 | 2022-04-08 | 2022-04-08 | Name Change Amendment | Certificate of Amendment | - |
BF-0010231452 | 2022-02-04 | - | Annual Report | Annual Report | 2022 |
0007338656 | 2021-05-14 | - | Annual Report | Annual Report | 2021 |
0006763973 | 2020-02-13 | - | Annual Report | Annual Report | 2020 |
0006468748 | 2019-03-15 | - | Annual Report | Annual Report | 2019 |
0006059645 | 2018-02-07 | - | Annual Report | Annual Report | 2018 |
0005990389 | 2017-12-26 | - | Annual Report | Annual Report | 2014 |
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