Search icon

T & M REAL ESTATE OF CONNECTICUT, INC.

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

Company Details

Entity Name: T & M REAL ESTATE OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Jan 1983
Business ALEI: 0138545
Annual report due: 18 Jan 2026
Business address: 22 Water Street, TORRINGTON, CT, 06790, United States
Mailing address: 22 Water Street, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: STEVE.TEMKIN@TANDM.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 Business address Mailing address Phone E-Mail Residence address
STEVEN M. TEMKIN Agent 22 Water Street, TORRINGTON, CT, 06790, United States 22 Water Street, TORRINGTON, CT, 06790, United States +1 860-250-6951 steve.temkin@tandm.com 14 NORTHRIDGE DR., WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Residence address
STEVEN M TEMKIN Officer 22 Water Street, TORRINGTON, CT, 06790, United States 14 NORTHRIDGE DRIVE, WEST HARTFORD, CT, 06117, United States
JOSEPH DUVA Officer 22 Water Street, TORRINGTON, CT, 06790, United States 86 Glen Pl, Glastonbury, CT, 06033-2483, United States
GREGORY F. UGALDE Officer 22 Water Street, TORRINGTON, CT, 06790, United States 15 SOUTH ROAD, BURLINGTON, CT, 06013, United States

Director

Name Role Business address Residence address
STEVEN M TEMKIN Director 22 Water Street, TORRINGTON, CT, 06790, United States 14 NORTHRIDGE DRIVE, WEST HARTFORD, CT, 06117, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0751784 REAL ESTATE BROKER ACTIVE CURRENT 1999-06-01 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912192 2025-02-21 - Annual Report Annual Report -
BF-0012278635 2024-01-18 - Annual Report Annual Report -
BF-0011382279 2023-01-16 - Annual Report Annual Report -
BF-0010170693 2022-01-18 - Annual Report Annual Report 2022
0007274508 2021-03-31 - Annual Report Annual Report 2021
0006803473 2020-02-26 - Annual Report Annual Report 2020
0006505032 2019-03-28 - Annual Report Annual Report 2017
0006505058 2019-03-28 - Annual Report Annual Report 2019
0006505054 2019-03-28 - Annual Report Annual Report 2018
0005524110 2016-03-29 - Annual Report Annual Report 2016

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
West Hartford 11 GRISWOLD DRIVE G7/2501/11// 0.18 - Source Link
Assessment Value $523,180
Appraisal Value $747,400
Land Use Description Res Dwelling
Zone R-6
Neighborhood 42500
Land Assessed Value $102,480
Land Appraised Value $146,400

Parties

Name FARKHONDEH MINA
Sale Date 2022-05-26
Sale Price $175,000
Name T & M REAL ESTATE OF CONNECTICUT, INC.
Sale Date 2020-12-09
Sale Price $135,000
Name GINEO JONATHAN
Sale Date 2020-09-30
Name HYDRANT HOLDINGS LLC
Sale Date 2019-05-30
Sale Price $258,000
Name AMERICAN ADVISORS GROUP INC.
Sale Date 2019-04-02
Sale Price $375,266
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