BJC Realty, Inc.
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | BJC Realty, Inc. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Dec 2021 |
Business ALEI: | 2411059 |
Annual report due: | 29 Dec 2025 |
Business address: | 27 Rillbank Ter, West Hartford, CT, 06107-1032, United States |
Mailing address: | 27 Rillbank Ter, West Hartford, CT, United States, 06107-1032 |
ZIP code: | 06107 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | bonnie.collins@raveis.com |
NAICS
531210 Offices of Real Estate Agents and BrokersThis industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
HASSETT & GEORGE, P.C. | Agent |
Name | Role | Residence address |
---|---|---|
Bonnie J. Collins | Officer | 27 Rillbank Ter, West Hartford, CT, 06107-1032, United States |
Name | Role | Residence address |
---|---|---|
Bonnie J. Collins | Director | 27 Rillbank Ter, West Hartford, CT, 06107-1032, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012107754 | 2024-12-29 | - | Annual Report | Annual Report | - |
BF-0011074798 | 2023-12-18 | - | Annual Report | Annual Report | - |
BF-0010183239 | 2023-01-11 | - | Annual Report | Annual Report | - |
BF-0010182243 | 2021-12-29 | 2021-12-29 | First Report | Organization and First Report | - |
BF-0010182117 | 2021-12-29 | - | Business Formation | Certificate of Incorporation | - |
Sources: 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