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 |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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