Search icon

MARTINS FAMILY REALTY, L.L.C.

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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