Search icon

PEOPLE'S REALTY, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: PEOPLE'S REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2010
Business ALEI: 0991857
Annual report due: 31 Mar 2026
Business address: 75 Washington Ave, Hamden, CT, 06518, United States
Mailing address: 75 Washington Ave, 6-204, Hamden, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: asimeone@comcast.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALPHONSE L. SIMEONE Agent 75 Washington Ave, 6-204, Hamden, CT, 06518, United States 75 Washington Ave, 6-204, Hamden, CT, 06518, United States +1 203-996-0337 asimeone@comcast.net 75 Washington Ave, 6-204, Hamden, CT, 06518, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANDREA J. SIMEONE Officer 75 Washington Ave, 6-204, Hamden, CT, 06518, United States - - 75 Washington Ave, 6-204, Hamden, CT, 06518, United States
ALPHONSE L. SIMEONE Officer 75 Washington Ave, 6-204, Hamden, CT, 06518, United States +1 203-996-0337 asimeone@comcast.net 75 Washington Ave, 6-204, Hamden, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012195817 2024-01-27 - Annual Report Annual Report -
BF-0011174961 2023-02-08 - Annual Report Annual Report -
BF-0010264437 2022-01-31 - Annual Report Annual Report 2022
0007361228 2021-06-07 - Annual Report Annual Report 2021
0007157639 2021-02-15 - Annual Report Annual Report 2020
0006305040 2019-01-03 - Annual Report Annual Report 2019
0006127260 2018-03-16 - Annual Report Annual Report 2018
0006127259 2018-03-16 - Annual Report Annual Report 2017
0005458917 2016-01-05 - Annual Report Annual Report 2016
0005458914 2016-01-05 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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