ELITE REALTY MANAGEMENT, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
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
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
ANE REALTY SOLUTIONS LLC | Agent |
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 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 | - |
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