Search icon

ARROW POINT REALTY, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ARROW POINT REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jul 2013
Business ALEI: 1113453
Annual report due: 31 Mar 2026
Business address: 41 ARROW POINT ROAD, WARREN, CT, 06777, United States
Mailing address: 44 PHEASANT LANE, GREENWICH, CT, United States, 06830
ZIP code: 06777
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: amann@ej1899.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
ROBERT L. FISHER JR. Agent 46 WEST STREET, LITCHFIELD, CT, 06759, United States PO BOX 278, LITCHFIELD, CT, 06759, United States +1 917-848-0891 amann@ej1899.com 38 TAPPING REEVE VILLAGE, LITCHFIELD, CT, 06759, United States

Officer

Name Role Residence address
ANTHONY E. MANN Officer 44 PHEASANT LANE, GREENWICH, CT, 06830, United States
SALLY M. MANN Officer 44 PHEASANT LANE, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013029314 2025-01-09 - Annual Report Annual Report -
BF-0012254198 2024-02-02 - Annual Report Annual Report -
BF-0011308332 2023-01-18 - Annual Report Annual Report -
BF-0010404203 2022-04-07 - Annual Report Annual Report 2022
0007199523 2021-03-02 - Annual Report Annual Report 2021
0007199504 2021-03-02 - Annual Report Annual Report 2020
0006307963 2019-01-04 - Annual Report Annual Report 2019
0006010042 2018-01-16 - Annual Report Annual Report 2018
0005868112 2017-06-15 - Annual Report Annual Report 2017
0005812907 2017-04-06 - 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See something incorrect or outdated?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