Search icon

REVIVE REALTY LLC

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

Company Details

Entity Name: REVIVE REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Oct 2013
Business ALEI: 1120514
Annual report due: 31 Mar 2026
Business address: 503 LAKEWOOD ROAD, WATERBURY, CT, 06704, United States
Mailing address: 503 LAKEWOOD ROAD, WATERBURY, CT, United States, 06704
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: acepartnersllc@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JAY SARGENT Officer 503 LAKEWOOD ROAD, WATERBURY, CT, 06708, United States 503 LAKEWOOD ROAD, WATERBURY, CT, 06704, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROSEMARY O'TOOLE LANE Agent LANE & LANE ATTORNEYS AT LAW, 1197 WEST MAIN STREET, WATERBURY, CT, 06708, United States LANE & LANE ATTORNEYS AT LAW, 1197 WEST MAIN STREET, WATERBURY, CT, 06708, United States +1 203-233-2341 jamichael1@aol.com 721 NORTH STREET, GOSHEN, CT, 06756, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012332580 2024-03-07 - Annual Report Annual Report -
BF-0011312173 2023-02-07 - Annual Report Annual Report -
BF-0010231757 2022-03-03 - Annual Report Annual Report 2022
0007126361 2021-02-04 - Annual Report Annual Report 2021
0006864599 2020-03-31 - Annual Report Annual Report 2020
0006401018 2019-02-22 - Annual Report Annual Report 2019
0006005701 2018-01-12 - Annual Report Annual Report 2018
0005984893 2017-12-13 - Annual Report Annual Report 2017
0005758985 2017-02-01 - Annual Report Annual Report 2016
0005546361 2016-04-21 - Annual Report Annual Report 2015
See something incorrect or outdated?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