Search icon

Rob&Ryan Realty LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Rob&Ryan Realty LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Nov 2023
Business ALEI: 2891808
Annual report due: 31 Mar 2026
Business address: 9 S Cherry St, Wallingford, CT, 06492-3537, United States
Mailing address: 9 S Cherry St, Wallingford, CT, United States, 06492-3537
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rob@asgct.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
WILEY LAW, LLC Agent

Officer

Name Role Residence address
Robert Mitchell Officer 113 Whisconier Rd, Brookfield, CT, 06804-3436, United States
Ryan Kreger Officer 9 S Cherry St, Wallingford, CT, 06492-3537, United States

History

Type Old value New value Date of change
Name change R&R Realty LLC Rob&Ryan Realty LLC 2023-12-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012846982 2025-03-14 - Annual Report Annual Report -
BF-0012467345 2024-03-15 - Annual Report Annual Report -
BF-0012487105 2023-12-08 2023-12-08 Name Change Amendment Certificate of Amendment -
BF-0012358543 2023-11-16 - Business Formation Certificate of Organization -

Property Records Card

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 Unique Id Size url
Farmington 25 GREAT MEADOW LA 29C 5275002529C 0.0000 Source Link
Property Use Residential
Primary Use Condominium
Zone RDM
Appraised Value 206,900
Assessed Value 144,830

Parties

Name RADIN GREGORY
Sale Date 2023-03-07
Sale Price $275,000
Name DELUCA VINCENT
Sale Date 2021-04-30
Sale Price $215,500
Name SCOTT CHRISTOPHER H
Sale Date 2016-11-07
Sale Price $169,900
Name YOUNG MARK J & LAUREL L
Sale Date 2012-12-03
Sale Price $167,500
Name COLLINS PETER D
Sale Date 2001-08-15
Sale Price $127,500
Name R&R REALTY OF AVON LLC
Sale Date 1997-02-27
Sale Price $81,220
Name Rob&Ryan Realty LLC
Sale Date 1997-02-27
Sale Price $81,220
Name CRONIN TIMOTHY F &
Sale Date 1996-02-20
Sale Price $127,500
Name GLICK M LEE
Sale Date 1987-05-14
Sale Price $105,000
Name BOND ROGER A L RUTH A
Sale Date 1985-10-21
Sale Price $0
Name ROESNER FRANZ J
Sale Date 1979-06-16
Sale Price $68,000
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