Search icon

NEW REALTY GROUP LLC

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEW REALTY GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 17 Jul 2017
Branch of: NEW REALTY GROUP LLC, NEW YORK (Company Number 5099714)
Business ALEI: 1244724
Annual report due: 31 Mar 2026
Business address: 22 Loft Rd, Smithtown, NY, 11787-4116, United States
Mailing address: 22 Loft Rd, Smithtown, NY, United States, 11787-4116
Place of Formation: NEW YORK
E-Mail: johnmone3200@yahoo.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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 E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States 30 TRINITY STREET, HARTFORD, CT, 06106, United States johnmone3200@yahoo.com

Officer

Name Role Business address Residence address
ELIZABETH MONE Officer 22 Loft Rd, Smithtown, NY, 11787-4116, United States 22 Loft Rd, Smithtown, NY, 11787-4116, United States
JOHNATHAN MONE Officer 22 Loft Rd, Smithtown, NY, 11787-4116, United States 22 Loft Rd, Smithtown, NY, 11787-4116, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013082940 2025-03-07 - Annual Report Annual Report -
BF-0012121162 2024-01-11 - Annual Report Annual Report -
BF-0011347324 2023-02-18 - Annual Report Annual Report -
BF-0010551030 2023-02-18 - Annual Report Annual Report -
BF-0009785667 2022-04-05 - Annual Report Annual Report -
0006827823 2020-03-11 - Annual Report Annual Report 2020
0006334315 2019-01-23 - Annual Report Annual Report 2019
0006067826 2018-02-09 - Annual Report Annual Report 2018
0005890280 2017-07-17 2017-07-17 Business Registration Certificate of Registration -
See something incorrect or outdated?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