Search icon

EAST RIVER REALTY LLC

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

Company Details

Entity Name: EAST RIVER REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Sep 2013
Business ALEI: 1119246
Annual report due: 31 Mar 2026
Business address: 25 NORTONTOWN ROAD, MADISON, CT, 06443, United States
Mailing address: 25 NORTONTOWN ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: maryjowalker99@gmail.com

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Mary Jo Walker Officer 25 NORTONTOWN ROAD, MADISON, CT, 06443, United States +1 203-214-5404 maryjowalker99@gmail.com 25 NORTONTOWN ROAD, MADISON, CT, 06443, United States
RICHARD B. EVARTS Officer 61 LOVERS LANE, MADISON, CT, 06443, United States - - 61 LOVERS LANE, MADISON, CT, 06443, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mary Jo Walker Agent 25 NORTONTOWN ROAD, MADISON, CT, 06443, United States 25 NORTONTOWN ROAD, MADISON, CT, 06443, United States +1 203-214-5404 maryjowalker99@gmail.com 25 NORTONTOWN ROAD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013030818 2025-03-03 - Annual Report Annual Report -
BF-0012254679 2024-03-23 - Annual Report Annual Report -
BF-0011315992 2023-12-13 - Annual Report Annual Report -
BF-0010307390 2022-02-27 - Annual Report Annual Report 2022
0007334711 2021-05-13 - Annual Report Annual Report 2021
0006804795 2020-03-02 - Annual Report Annual Report 2020
0006354001 2019-02-01 - Annual Report Annual Report 2019
0006072911 2018-02-13 - Annual Report Annual Report 2016
0006072941 2018-02-13 - Annual Report Annual Report 2018
0006072927 2018-02-13 - Annual Report Annual Report 2017
See something incorrect or outdated?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