Search icon

INFINITY REALTY LLC

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

Company Details

Entity Name: INFINITY REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Mar 2017
Business ALEI: 1232966
Annual report due: 31 Mar 2026
Business address: 1698 Post Road East, Westport, CT, 06880, United States
Mailing address: 1698 Post Road East, Suite 2A, Westport, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: vik.c.singh@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
VIKRAMJIT CHAUDHARY Officer 1698 Post Road East, Suite 2A, Westport, CT, 06880, United States +1 206-303-8230 vik.c.singh@gmail.com 961 Huntington Turnpike, Suite 201, Bridgeport, CT, 06610, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VIKRAMJIT CHAUDHARY Agent 1698 Post Road East, Suite 2A, Westport, CT, 06880, United States 1698 Post Road East, Suite 2A, Westport, CT, 06824, United States +1 206-303-8230 vik.c.singh@gmail.com 961 Huntington Turnpike, Suite 201, Bridgeport, CT, 06610, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075555 2025-03-04 - Annual Report Annual Report -
BF-0012412907 2024-04-03 - Annual Report Annual Report -
BF-0011329900 2023-03-21 - Annual Report Annual Report -
BF-0010536851 2022-05-17 - Annual Report Annual Report -
BF-0009062195 2022-02-22 - Annual Report Annual Report 2020
BF-0009062196 2022-02-22 - Annual Report Annual Report 2018
BF-0009062194 2022-02-22 - Annual Report Annual Report 2019
BF-0009953693 2022-02-22 - Annual Report Annual Report -
0005794976 2017-03-15 2017-03-15 Business Formation Certificate of Organization -
See something incorrect or outdated?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