Search icon

NOLAN REALTY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NOLAN REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jun 1996
Business ALEI: 0539154
Annual report due: 31 Mar 2026
Business address: 37 BRUSHY HILL ROAD, DANBURY, CT, 06810, United States
Mailing address: 37 BRUSHY HILL RD., DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mark@nolanrealestate.org

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
KIM E. NOLAN Agent 30 MAIN STREET, DANBURY, CT, 06810, United States 30 MAIN STREET, DANBURY, CT, 06810, United States +1 203-797-8255 mark@nolanrealestate.org 36 TOPSTONE ROAD, WEST REDDING, CT, 06896, United States

Officer

Name Role Business address Residence address
MARK J. NOLAN Officer 37 BRUSHY HILL RD., DANBURY, CT, 06810, United States 37 BRUSHY HILL RD., DANBURY, CT, 06810, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0750967 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-0012925677 2025-03-31 - Annual Report Annual Report -
BF-0012293094 2024-01-29 - Annual Report Annual Report -
BF-0011258403 2023-02-27 - Annual Report Annual Report -
BF-0010264054 2022-03-07 - Annual Report Annual Report 2022
0007332333 2021-05-12 - Annual Report Annual Report 2021
0006762545 2020-02-19 - Annual Report Annual Report 2020
0006478226 2019-03-20 - Annual Report Annual Report 2019
0006478224 2019-03-20 - Annual Report Annual Report 2018
0005863861 2017-06-09 - Annual Report Annual Report 2016
0005863866 2017-06-09 - Annual Report Annual Report 2017
See something incorrect or outdated?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