Search icon

FAZZONE & HARRISON REALTY, LLC

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

Company Details

Entity Name: FAZZONE & HARRISON REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jan 1997
Business ALEI: 0549722
Annual report due: 31 Mar 2025
Business address: 29 Route 37 Ctr, SHERMAN, CT, 06784, United States
Mailing address: PO BOX 94, SHERMAN, CT, United States, 06784
ZIP code: 06784
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kathleen.harrison@cbrealty.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
KATHLEEN A. HARRISON Agent 29 Route 37 Ctr, Sherman, CT, 06784, United States P. O. Box 94, SHERMAN, CT, 06784, United States +1 860-307-7203 kathleen.harrison@cbrealty.com 29 Route 37 Ctr, Sherman, CT, 06784, United States

Officer

Name Role Business address Residence address
KATHLEEN ANN HARRISON Officer 197 RTE 37 SOUTH, SHERMAN, CT, 06784, United States 1 BITTERSWEET LANE, SHERMAN, CT, 06784, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0751130 REAL ESTATE BROKER INACTIVE - - 1997-02-19 1997-05-31
REB.0755875 REAL ESTATE BROKER ACTIVE CURRENT 2003-11-19 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012174881 2024-01-23 - Annual Report Annual Report -
BF-0011263153 2023-03-24 - Annual Report Annual Report -
BF-0010327850 2022-05-19 - Annual Report Annual Report 2022
0007218506 2021-03-10 - Annual Report Annual Report 2021
0006858482 2020-03-31 2020-03-31 Change of Agent Agent Change -
0006858553 2020-03-31 - Annual Report Annual Report 2019
0006858558 2020-03-31 - Annual Report Annual Report 2020
0006126657 2018-03-16 - Annual Report Annual Report 2018
0005736489 2017-01-11 - Annual Report Annual Report 2017
0005503541 2016-03-04 - Annual Report Annual Report 2016
See something incorrect or outdated?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