ANTONIO'S REAL ESTATE, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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