Search icon

ELITE REALTY MANAGEMENT, INC.

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

Company Details

Entity Name: ELITE REALTY MANAGEMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Nov 2016
Business ALEI: 1223174
Annual report due: 28 Nov 2025
Business address: 95 Scovill St, WATERBURY, CT, 06706, United States
Mailing address: 95 Scovill St, WATERBURY, CT, United States, 06706
ZIP code: 06706
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: ermwaterbury@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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GFYUHMMEQG35 2023-05-25 95 SCOVILL ST., WATERBURY, CT, 06706, USA 95 SCOVILL ST, WATERBURY, CT, 06706, USA

Business Information

Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2022-06-08
Initial Registration Date 2021-06-05
Entity Start Date 2016-11-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531311, 531312

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL F BATISTA
Role PRESIDENT
Address 54 HILLSIDE AVE, WATERBURY, CT, 06710, USA
Government Business
Title PRIMARY POC
Name MICHAEL F BATISTA
Role PRESIDENT
Address 54 HILLSIDE AVE, WATERBURY, CT, 06710, USA
Past Performance Information not Available

Agent

Name Role
ANE REALTY SOLUTIONS LLC Agent

Officer

Name Role Business address Residence address
ALEXANDER ALICKI JR. Officer 95 Scovill St, WATERBURY, CT, 06706, United States 95 Scovill St, WATERBURY, CT, 06706, United States
MICHAEL BATISTA Officer 95 Scovill St, WATERBURY, CT, 06706, United States 48 FAIRLAWN DR., WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012253313 2024-11-28 - Annual Report Annual Report -
BF-0011457769 2023-11-07 - Annual Report Annual Report -
BF-0010315738 2022-11-13 - Annual Report Annual Report 2022
BF-0009825329 2021-10-30 - Annual Report Annual Report -
0006999534 2020-10-10 - Annual Report Annual Report 2020
0006659941 2019-10-14 - Annual Report Annual Report 2019
0006546375 2019-04-29 - Interim Notice Interim Notice -
0006534892 2019-04-16 - Change of Business Address Business Address Change -
0006433719 2019-03-07 - Interim Notice Interim Notice -
0006319549 2019-01-14 - Interim Notice Interim Notice -
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