Search icon

RIVER BREEZE REALTY LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: RIVER BREEZE REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 May 2011
Business ALEI: 1036589
Annual report due: 31 Mar 2026
Business address: 3 ANJA DR, SIMSBURY, CT, 06070, United States
Mailing address: 3 ANJA DR, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: palbergo@aol.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Patrick Albergo Agent 639 Park Rd, West Hartford, CT, 06107-3443, United States 3 Anja Dr, Simsbury, CT, 06070-1546, United States +1 860-966-9556 pfalbergo@gmail.com 3 Anja Dr, Simsbury, CT, 06070-1546, United States

Officer

Name Role Business address Residence address
PATRICK F. ALBERGO M.D. Officer CONNECTICUT EYE CENTER, P.C., 639 PARK RD #100, WEST HARTFORD, CT, 06107, United States 3 ANJA DRIVE, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008213 2025-03-11 - Annual Report Annual Report -
BF-0012639174 2024-05-15 2024-05-15 Change of Agent Agent Change -
BF-0012088253 2024-01-26 - Annual Report Annual Report -
BF-0011188443 2023-01-26 - Annual Report Annual Report -
BF-0010307995 2022-03-01 - Annual Report Annual Report 2022
0007099265 2021-02-01 - Annual Report Annual Report 2021
0006771212 2020-02-21 - Annual Report Annual Report 2020
0006413263 2019-02-27 - Annual Report Annual Report 2019
0006060608 2018-02-07 - Annual Report Annual Report 2018
0005928746 2017-09-18 - 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See something incorrect or outdated?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