Entity Name: | MARTINS FAMILY REALTY, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 24 Apr 1995 |
Business ALEI: | 0515345 |
Annual report due: | 31 Mar 2024 |
Business address: | 38 Ann St Apt 1A, Naugatuck, CT, 06770-4561, United States |
Mailing address: | 38 Ann St Apt 1A, Naugatuck, CT, United States, 06770-4561 |
ZIP code: | 06770 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | faiaacores@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOAO L MARTINS | Agent | 38 Ann St Apt 1A, Naugatuck, CT, 06770-4561, United States | 38 Ann St Apt 1A, Naugatuck, CT, 06770-4561, United States | +1 203-994-2148 | faiaacores@gmail.com | 38 Ann St Apt 1A, Naugatuck, CT, 06770-4561, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Maria Alice de Jesus Martins | Officer | 38 Ann St Apt 1A, Naugatuck, CT, 06770-4561, United States | - | - | 38 Ann St Apt 1A, Naugatuck, CT, 06770-4561, United States |
JOAO L MARTINS | Officer | 38 Ann St Apt 1A, Naugatuck, CT, 06770-4561, United States | +1 203-994-2148 | faiaacores@gmail.com | 38 Ann St Apt 1A, Naugatuck, CT, 06770-4561, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011254038 | 2023-04-19 | - | Annual Report | Annual Report | - |
BF-0010290053 | 2022-10-04 | - | Annual Report | Annual Report | 2022 |
0007290619 | 2021-04-08 | - | Annual Report | Annual Report | 2021 |
0007290617 | 2021-04-08 | - | Annual Report | Annual Report | 2020 |
0006435919 | 2019-03-08 | 2019-03-08 | Change of Agent Address | Agent Address Change | - |
0006425829 | 2019-03-05 | - | Annual Report | Annual Report | 2019 |
0006134374 | 2018-03-22 | - | Annual Report | Annual Report | 2015 |
0006134377 | 2018-03-22 | - | Annual Report | Annual Report | 2017 |
0006134376 | 2018-03-22 | - | Annual Report | Annual Report | 2016 |
0006134381 | 2018-03-22 | - | Annual Report | Annual Report | 2018 |
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