Entity Name: | REAL ESTATE TWO, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Mar 1985 |
Business ALEI: | 0166922 |
Annual report due: | 12 Mar 2026 |
Business address: | 100 HUNTINGTON ST, SHELTON, CT, 06484, United States |
Mailing address: | 100 HUNTINGTON ST, SHELTON, CT, United States, 06484 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | LINSCH2@AOL.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 | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LINDA SCHAUWECKER | Agent | 100 HUNTINGTON STREET, SHELTON, CT, 06484, United States | 100 HUNTINGTON STREET, SHELTON, CT, 06484, United States | +1 203-414-8851 | linsch2@aol.com | 22 Windflower Ln, Shelton, CT, 06484-6155, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LINDA SCHAUWECKER | Officer | 100 HUNTINGTON ST., SHELTON, CT, 06484, United States | +1 203-414-8851 | linsch2@aol.com | 22 Windflower Ln, Shelton, CT, 06484-6155, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
RES.0751902 | REAL ESTATE SALESPERSON | INACTIVE | NOT ELIGIBLE FOR REINSTATEMENT | - | 1999-06-01 | 2000-05-31 |
RES.0063235 | REAL ESTATE SALESPERSON | INACTIVE | NOT ELIGIBLE FOR REINSTATEMENT | - | 1998-06-03 | 1999-05-31 |
REB.0751819 | REAL ESTATE BROKER | ACTIVE | CURRENT | 1999-06-01 | 2023-12-01 | 2024-11-30 |
RES.0643889 | REAL ESTATE SALESPERSON | INACTIVE | NOT ELIGIBLE FOR REINSTATEMENT | 1987-09-23 | 2004-06-01 | 2005-05-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012906673 | 2025-03-14 | - | Annual Report | Annual Report | - |
BF-0012050223 | 2024-02-21 | - | Annual Report | Annual Report | - |
BF-0008082857 | 2023-08-23 | - | Annual Report | Annual Report | 2020 |
BF-0009899145 | 2023-08-23 | - | Annual Report | Annual Report | - |
BF-0010688898 | 2023-08-23 | - | Annual Report | Annual Report | - |
BF-0011076784 | 2023-08-23 | - | Annual Report | Annual Report | - |
BF-0011903321 | 2023-07-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006849969 | 2020-03-26 | - | Annual Report | Annual Report | 2019 |
0006628183 | 2019-08-21 | 2019-08-21 | Agent Resignation | Agent Resignation | - |
0006627059 | 2019-08-20 | - | Interim Notice | Interim Notice | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9857327105 | 2020-04-15 | 0156 | PPP | 100 HUNTINGTON ST, SHELTON, CT, 06484-5212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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