Search icon

INVENTIVE REALTY LLC

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

Company Details

Entity Name: INVENTIVE REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 15 Oct 2013
Business ALEI: 1121153
Annual report due: 31 Mar 2026
Business address: 23 Clarendon St., Hartford, CT, 06114, United States
Mailing address: P.O. Box 340382, Hartford, CT, United States, 06134
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: clydecros@aol.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Clyde Crosby Agent 23 Clarendon St, Hartford, CT, 06114-2418, United States P.O. Box 340382, Hartford, CT, 06134, United States +1 860-680-2226 clydecros@aol.com 23 Clarendon St, Hartford, CT, 06114-2418, United States

Officer

Name Role Business address Phone E-Mail Residence address
Clyde Crosby Officer 23 Clarendon St, Hartford, CT, 06114-2418, United States +1 860-680-2226 clydecros@aol.com 23 Clarendon St, Hartford, CT, 06114-2418, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013333331 2025-02-26 - Reinstatement Certificate of Reinstatement -
BF-0011731008 2023-03-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0008716193 2023-01-31 - Annual Report Annual Report 2015
BF-0008716190 2023-01-31 - Annual Report Annual Report 2017
BF-0008716194 2023-01-31 - Annual Report Annual Report 2019
BF-0008716191 2023-01-31 - Annual Report Annual Report 2018
BF-0008716189 2023-01-31 - Annual Report Annual Report 2016
BF-0008716192 2023-01-31 - Annual Report Annual Report 2020
BF-0011524953 2022-12-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005216857 2014-11-12 - Annual Report Annual Report 2014
See something incorrect or outdated?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