Search icon

PROGRESSIVE REALTY, LLC

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

Company Details

Entity Name: PROGRESSIVE REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jul 2016
Business ALEI: 1211234
Annual report due: 31 Mar 2026
Business address: 474 BIRCH STREET, BRISTOL, CT, 06010, United States
Mailing address: 474 BIRCH STREET, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pauldeleo@jo-vek.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
Paul DeLeo Agent 474 BIRCH STREET, BRISTOL, CT, 06010, United States 474 BIRCH STREET, BRISTOL, CT, 06010, United States +1 203-509-4388 pauldeleo@jo-vek.com 81 Kingswood Ln, Wolcott, CT, 06716-2211, United States

Officer

Name Role Business address Residence address
Bruce Kroeber Officer 474 BIRCH STREET, BRISTOL, CT, 06010, United States 32 Richard Street, Newington, CT, 06111, United States
PAUL DELEO Officer 474 BIRCH STREET, BRISTOL, CT, 06010, United States 81 KINGSWOOD LANE, WOLCOTT, CT, 06716, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013065240 2025-02-12 - Annual Report Annual Report -
BF-0012259145 2024-03-19 - Annual Report Annual Report -
BF-0011460510 2023-12-19 - Annual Report Annual Report -
BF-0010901396 2023-12-05 - Annual Report Annual Report -
BF-0009782831 2023-11-28 - Annual Report Annual Report -
BF-0012358546 2023-11-16 2023-11-16 Interim Notice Interim Notice -
BF-0011951137 2023-08-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007046698 2020-12-30 - Annual Report Annual Report 2020
0006533821 2019-04-15 - Annual Report Annual Report 2017
0006533854 2019-04-15 - Annual Report Annual Report 2019
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