Search icon

Hermes Realty LLC

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

Company Details

Entity Name: Hermes Realty LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Nov 2022
Business ALEI: 2668843
Annual report due: 31 Mar 2026
Business address: 44 Old Gate Ln, Milford, CT, 06460-8622, United States
Mailing address: PO Box 3702, Milford, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jeff@alegalmatter.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
LAW OFFICES OF JEFFREY J. HOLLEY, LLC Agent

Officer

Name Role Business address Residence address
George Hermes Officer 44 Old Gate Ln, Milford, CT, 06460-8622, United States 44 Old Gate Ln, Milford, CT, 06460-8622, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013213317 2025-03-16 - Annual Report Annual Report -
BF-0012363911 2024-03-11 - Annual Report Annual Report -
BF-0011310455 2023-05-02 - Annual Report Annual Report -
BF-0011309883 2022-11-28 - Business Formation Certificate of Organization -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Milford 44 OLD GATE LN 67/811/4// - 15884 Source Link
Acct Number 008755
Assessment Value $518,490
Appraisal Value $740,680
Land Use Description IND WHSES MDL-96
Zone ID
Neighborhood J
Land Assessed Value $171,910
Land Appraised Value $245,580

Parties

Name Hermes Realty LLC
Sale Date 2023-01-25
Name HERMES GEORGE AKA GEORGE L
Sale Date 2006-12-14
Name HERMES GEORGE
Sale Date 1985-01-25
See something incorrect or outdated?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