Search icon

VIOLA MADISON REALTY, LLC

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

Company Details

Entity Name: VIOLA MADISON REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2011
Business ALEI: 1024401
Annual report due: 31 Mar 2025
Business address: 111 BRADLEY RD, MADISON, CT, 06443, United States
Mailing address: PO BOX 9, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: violamadisonrealty@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address E-Mail Residence address
RICHARD L VIOLA Officer 111 BRADLEY RD, Madison, CT, 06443, United States violamadisonrealty@gmail.com 111 BRADLEY RD, MADISON, CT, 06443, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
RICHARD L VIOLA Agent CT, United States PO BOX 9, MADISON, CT, 06443, United States violamadisonrealty@gmail.com 111 BRADLEY RD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012057033 2024-03-23 - Annual Report Annual Report -
BF-0011422747 2023-01-19 - Annual Report Annual Report -
BF-0010218482 2022-01-11 - Annual Report Annual Report 2022
0007060912 2021-01-11 - Annual Report Annual Report 2021
0006719664 2020-01-10 - Annual Report Annual Report 2020
0006501937 2019-03-26 2019-03-26 Change of Agent Agent Change -
0006323161 2019-01-16 - Annual Report Annual Report 2019
0006045403 2018-01-30 - Annual Report Annual Report 2018
0005738855 2017-01-12 - Annual Report Annual Report 2017
0005725525 2016-12-27 - Interim Notice Interim Notice -
See something incorrect or outdated?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