Search icon

MURRAY REAL ESTATE, INC.

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

Company Details

Entity Name: MURRAY REAL ESTATE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Aug 1993
Business ALEI: 0289408
Annual report due: 18 Aug 2025
Business address: 206 New London Tpke, Glastonbury, CT, 06033-2235, United States
Mailing address: 206 New London Tpke, Glastonbury, CT, United States, 06033-2235
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: murrayrealestate033@yahoo.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
DONALD E GOODWIN Agent 206 New London Tpke, Glastonbury, CT, 06033-2235, United States 206 New London Tpke, Glastonbury, CT, 06033-2235, United States +1 860-966-6380 murrayrealestate033@yahoo.com 114 Coldspring Crossing, SOUTH GLASTONBURY, CT, 06073, United States

Officer

Name Role Business address Residence address
DONALD E. GOODWIN Officer 206 New London Tpke, Glastonbury, CT, 06033-2235, United States 114 COLDSPRING CROSSING, S. GLASTONBURY, CT, 06073, United States

Director

Name Role Business address Residence address
DONALD E. GOODWIN Director 206 New London Tpke, Glastonbury, CT, 06033-2235, United States 114 COLDSPRING CROSSING, S. GLASTONBURY, CT, 06073, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0751643 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-0012290592 2024-08-06 - Annual Report Annual Report -
BF-0011253858 2023-08-08 - Annual Report Annual Report -
BF-0008352000 2022-08-10 - Annual Report Annual Report 2016
BF-0010011153 2022-08-10 - Annual Report Annual Report -
BF-0008351997 2022-08-10 - Annual Report Annual Report 2014
BF-0010787058 2022-08-10 - Annual Report Annual Report -
BF-0008352003 2022-08-10 - Annual Report Annual Report 2017
BF-0008352004 2022-08-10 - Annual Report Annual Report 2012
BF-0008351999 2022-08-10 - Annual Report Annual Report 2018
BF-0008351998 2022-08-10 - Annual Report Annual Report 2015
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