Search icon

ANTONIO'S REAL ESTATE, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ANTONIO'S REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 2015
Business ALEI: 1180248
Annual report due: 31 Mar 2025
Business address: 109 MAIN ST., WETHERSFIELD, CT, 06109, United States
Mailing address: 109 MAIN ST., WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: aci.installation2016@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTONIO PALOMO Agent 109 MAIN ST., WETHERSFIELD, CT, 06109, United States 109 MAIN ST., WETHERSFIELD, CT, 06109, United States +1 860-436-9618 aci.installation2016@gmail.com 102 Beverly Rd, Wethersfield, CT, 06109-3304, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTONIO PALOMO Officer 109 MAIN ST, WETHERSFIELD, CT, 06109, United States +1 860-436-9618 aci.installation2016@gmail.com 102 Beverly Rd, Wethersfield, CT, 06109-3304, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012418354 2024-01-15 - Annual Report Annual Report -
BF-0011217276 2023-01-18 - Annual Report Annual Report -
BF-0010378044 2022-03-22 - Annual Report Annual Report 2022
0007206742 2021-03-05 - Annual Report Annual Report 2021
0006910079 2020-05-26 - Annual Report Annual Report 2020
0006416960 2019-02-28 - Annual Report Annual Report 2019
0006029899 2018-01-24 - Annual Report Annual Report 2018
0005894730 2017-07-25 - Annual Report Annual Report 2017
0005894715 2017-07-25 2017-07-25 Agent Resignation Agent Resignation -
0005827599 2017-04-27 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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