Search icon

N.W. REALTY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: N.W. REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 20 Jan 2015
Business ALEI: 1165264
Annual report due: 31 Mar 2024
Business address: 168 North St, New Britain, CT, 06051-1925, United States
Mailing address: 168 North St, New Britain, CT, United States, 06051-1925
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: JOSEACOSTA100@YAHOO.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE S. ACOSTA Agent 168 North St, New Britain, CT, 06051-1925, United States 168 North St, New Britain, CT, 06051-1925, United States +1 860-982-0821 JOSEACOSTA100@YAHOO.COM 30 Waverly Dr, Newington, CT, 06111-4645, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSE S. ACOSTA Officer 41 LYONS STREET, 2 FLOOR, NEW BRITAIN, CT, 06052, United States +1 860-982-0821 JOSEACOSTA100@YAHOO.COM 30 Waverly Dr, Newington, CT, 06111-4645, United States

History

Type Old value New value Date of change
Name change THE JOSEPH AND SARCK HOUSE CORPORATION LLC N.W. REALTY, LLC 2015-02-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011211298 2024-05-30 - Annual Report Annual Report -
BF-0009344844 2023-01-19 - Annual Report Annual Report 2020
BF-0009843218 2023-01-19 - Annual Report Annual Report -
BF-0010760292 2023-01-19 - Annual Report Annual Report -
0006422455 2019-03-04 - Annual Report Annual Report 2019
0006066818 2018-02-09 - Annual Report Annual Report 2018
0005869498 2017-06-16 - Annual Report Annual Report 2017
0005779616 2017-03-02 - Annual Report Annual Report 2016
0005272421 2015-02-03 2015-02-03 Amendment Amend Name -
0005268013 2015-01-20 - Business Formation Certificate of Organization -
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