Search icon

BJC Realty, Inc.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This 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

Agent

Name Role
HASSETT & GEORGE, P.C. Agent

Officer

Name Role Residence address
Bonnie J. Collins Officer 27 Rillbank Ter, West Hartford, CT, 06107-1032, United States

Director

Name Role Residence address
Bonnie J. Collins Director 27 Rillbank Ter, West Hartford, CT, 06107-1032, United States

Filing

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 -
See something incorrect or outdated? Let us know

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