Search icon

NORTHWEST CT REALTY LLC

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

Company Details

Entity Name: NORTHWEST CT REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Oct 2014
Business ALEI: 1156701
Annual report due: 31 Mar 2026
Business address: 98 MAIN ST., WINSTED, CT, 06098, United States
Mailing address: 98 MAIN ST., WINSTED, CT, United States, 06098
ZIP code: 06098
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: dsart3@hotmail.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
David Sartirana Agent 98 MAIN ST., WINSTED, CT, 06098, United States 98 MAIN ST., WINSTED, CT, 06098, United States +1 860-806-0225 dsart3@hotmail.com 98 Main Street, Winsted, CT, 06098, United States

Officer

Name Role Business address Residence address
AMY SARTIRANA Officer 98 MAIN ST, WINSTED, CT, 06098, United States 46 MILLBROOK RD, COLEBROOK, CT, 06021, United States
DAVID SARTIRANA Officer 98 MAIN STREET, WINSTED, CT, 06098, United States 46 MILLBROOK RD, COLEBROOK, CT, 06021, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0756887 REAL ESTATE BROKER ACTIVE CURRENT 2004-12-13 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013043228 2025-03-19 - Annual Report Annual Report -
BF-0012263489 2024-01-11 - Annual Report Annual Report -
BF-0011202582 2023-01-18 - Annual Report Annual Report -
BF-0010416634 2022-01-31 - Annual Report Annual Report 2022
0007092158 2021-02-01 - Annual Report Annual Report 2021
0006994326 2020-10-01 - Annual Report Annual Report 2020
0006439069 2019-03-09 - Annual Report Annual Report 2019
0006439060 2019-03-09 - Annual Report Annual Report 2018
0006224799 2018-07-31 - Annual Report Annual Report 2017
0005676313 2016-10-19 - 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See something incorrect or outdated?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