Search icon

MIDDLETOWN PARTNERS REALTY, LLC

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

Company Details

Entity Name: MIDDLETOWN PARTNERS REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Sep 2014
Business ALEI: 1153411
Annual report due: 31 Mar 2026
Business address: 95 BYSIEWICZ DRIVE, MIDDLETOWN, CT, 06457, United States
Mailing address: 95 BYSIEWICZ DRIVE, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: accountsreceivable@armanirestoration.com

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
LUIGI IACOBUCCI Officer 95 BYSIEWICZ DRIVE, MIDDLETOWN, CT, 06457, United States 17 AUTUMN CIRCLE, ROCKY HILL, CT, 06067, United States
FABRIZIO OSSINO Officer 95 BYSIEWICZ DRIVE, MIDDLETOWN, CT, 06457, United States 250 LEHIGH GATE ROAD, GLASTONBURY, CT, 06033, United States
FRANCO INDOMENICO Officer 95 BYSIEWICZ DRIVE, MIDDLETOWN, CT, 06457, United States 120 CANDLEIGHT DRIVE, GLASTONBURY, CT, 06033, United States

Agent

Name Role
MCVANE, BELLOBUONO, KUZMAK, WIEZALIS & BIBISI, LLP Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013042201 2025-03-05 - Annual Report Annual Report -
BF-0012365759 2024-01-15 - Annual Report Annual Report -
BF-0011196197 2023-01-11 - Annual Report Annual Report -
BF-0010395466 2022-02-01 - Annual Report Annual Report 2022
0007057690 2021-01-08 - Annual Report Annual Report 2021
0006716815 2020-01-09 - Annual Report Annual Report 2020
0006443891 2019-03-11 - Annual Report Annual Report 2019
0006351996 2019-01-31 - Annual Report Annual Report 2018
0006050225 2018-02-01 - Annual Report Annual Report 2017
0005662907 2016-10-03 - Annual Report Annual Report 2016
See something incorrect or outdated?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