Search icon

ADVEQ REALTY, LLC

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

Company Details

Entity Name: ADVEQ REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Aug 2015
Business ALEI: 1184133
Annual report due: 31 Mar 2026
Business address: 145 BRICKYARD ROAD, FARMINGTON, CT, 06032, United States
Mailing address: 145 BRICKYARD ROAD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ADVANCEDEQUIP@COMCAST.NET

Industry & Business Activity

NAICS

423820 Farm and Garden Machinery and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of specialized machinery, equipment, and related parts generally used in agricultural, farm, and lawn and garden activities. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KYLE GRISWOLD Officer 145 BRICKYARD RD, FARMINGTON, CT, 06032, United States 11 CASE STREET, CANTON, CT, 06019, United States
DARRELL OSMUN Officer 145 BRICKYARD RD, FARMINGTON, CT, 06032, United States 13 GILDERSLEEVE AVE, CANTON, CT, 06019, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
J DAVID MORRISSEY Agent 145 BRICKYARD ROAD, FARMINGTON, CT, 06032, United States LAW OFFICES OF J DAVID MORRISSEY, 220 MAIN ST, FARMINGTON, CT, 06032, United States +1 860-269-3103 ADVANCEDEQUIP@COMCAST.NET 405 OLD MOUNTAIN RD, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013054689 2025-02-28 - Annual Report Annual Report -
BF-0012410276 2024-03-12 - Annual Report Annual Report -
BF-0011218071 2023-02-07 - Annual Report Annual Report -
BF-0010357011 2022-03-30 - Annual Report Annual Report 2022
0007152550 2021-02-15 - Annual Report Annual Report 2021
0006751986 2020-02-11 - Annual Report Annual Report 2020
0006386251 2019-02-16 - Annual Report Annual Report 2019
0006012553 2018-01-17 - Annual Report Annual Report 2018
0005900968 2017-08-02 - Annual Report Annual Report 2017
0005811298 2017-04-05 - 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See something incorrect or outdated?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