Search icon

PRITHVI REAL ESTATE MANAGEMENT LLC

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

Company Details

Entity Name: PRITHVI REAL ESTATE MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Feb 2014
Business ALEI: 1134348
Annual report due: 31 Mar 2026
Business address: 119 MOUNT PLEASANT RD., NEWTOWN, CT, 06470, United States
Mailing address: 119 MOUNT PLEASANT ROAD 119 MOUNT PLEASANT RD., NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rockvali@hotmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NARESH K. TALWAR E.A. Agent 5 APPLEBY FARM ROAD, BROOKFIELD, CT, 06804, United States 5 APPLEBY FARM ROAD, BROOKFIELD, CT, 06804, United States +1 203-994-9731 rockvali@hotmail.com 5 APPLEBY FARM ROAD, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
RAKESH VALI Officer 119 MOUNT PLEASANT ROAD, NEWTOWN, CT, 06470, United States 17 PLATTS HILL ROAD, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013039316 2025-03-19 - Annual Report Annual Report -
BF-0012234107 2024-02-02 - Annual Report Annual Report -
BF-0011191846 2023-01-21 - Annual Report Annual Report -
BF-0010225346 2022-03-26 - Annual Report Annual Report 2022
BF-0009907125 2021-10-05 - Annual Report Annual Report -
BF-0008320126 2021-10-05 - Annual Report Annual Report 2020
0006851550 2020-03-27 - Annual Report Annual Report 2019
0006264516 2018-10-24 - Annual Report Annual Report 2018
0005916203 2017-08-25 2017-08-25 Amendment Amend -
0005847766 2017-05-22 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003364242 Active OFS 2020-04-16 2025-04-16 ORIG FIN STMT

Parties

Name PRITHVI REAL ESTATE MANAGEMENT LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0003353207 Active OFS 2020-02-05 2025-02-05 ORIG FIN STMT

Parties

Name PRITHVI REAL ESTATE MANAGEMENT LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0003353209 Active OFS 2020-02-05 2025-02-05 ORIG FIN STMT

Parties

Name PRITHVI REAL ESTATE MANAGEMENT LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
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