Search icon

SUMMIT REALTY SERVICES LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SUMMIT REALTY SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 May 2009
Business ALEI: 0972601
Annual report due: 31 Mar 2025
Business address: 123 PEARL ST, SEYMOUR, CT, 06483, United States
Mailing address: 123 PEARL ST, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: summitrealtyservices@gmail.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH A. RAIOLA Agent 123 PEARL ST, SEYMOUR, CT, 06483, United States 123 PEARL ST, SEYMOUR, CT, 06483, United States +1 203-389-5188 summitrealtyservices@gmail.com 22 DILLON RD., WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Residence address
JOSEPH A RAIOLA Officer 123 PEARL ST, SEYMOUR, CT, 06483, United States 123 PEARL ST, SEYMOUR, CT, 06483, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0788541 REAL ESTATE BROKER ACTIVE CURRENT 2009-05-28 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278168 2024-02-04 - Annual Report Annual Report -
BF-0011177322 2023-01-28 - Annual Report Annual Report -
BF-0010270439 2022-01-08 - Annual Report Annual Report 2022
0007329255 2021-05-10 - Annual Report Annual Report 2021
0007017429 2020-11-12 - Annual Report Annual Report 2020
0006373946 2019-02-09 - Annual Report Annual Report 2018
0006373948 2019-02-09 - Annual Report Annual Report 2019
0006085945 2018-02-19 - Annual Report Annual Report 2015
0006085956 2018-02-19 - Annual Report Annual Report 2017
0006085949 2018-02-19 - 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See something incorrect or outdated?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