Search icon

NEWMARK OF CONNECTICUT LLC

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

Company Details

Entity Name: NEWMARK OF CONNECTICUT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 1997
Business ALEI: 0565636
Annual report due: 31 Mar 2026
Business address: 777 W. PUTNAM AVENUE, GREENWICH, CT, 06830, United States
Mailing address: 110 EAST 59TH STREET 7TH FLOOR, NEW YORK, NY, United States, 10022
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Compliancemail@cscinfo.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

Links between entities

Type Company Name Company Number State
Headquarter of NEWMARK OF CONNECTICUT LLC, NEW YORK 2209830 NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
NEWMARK PARTNERS L.P. Officer 777 W. Putnam Ave, Greenwich, CT, 06830, United States 777 W. Putnam Ave, Greenwich, CT, 06830, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0750710 REAL ESTATE BROKER ACTIVE CURRENT 1999-06-01 2023-12-01 2024-11-30

History

Type Old value New value Date of change
Name change NEWMARK & COMPANY OF CONNECTICUT LLC NEWMARK OF CONNECTICUT LLC 2000-11-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927287 2025-03-17 - Annual Report Annual Report -
BF-0012175597 2024-03-22 - Annual Report Annual Report -
BF-0011261030 2023-03-23 - Annual Report Annual Report -
BF-0010358378 2022-03-10 - Annual Report Annual Report 2022
BF-0010473228 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007268598 2021-03-30 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006846533 2020-03-24 - Annual Report Annual Report 2020
0006395998 2019-02-21 - Annual Report Annual Report 2019
See something incorrect or outdated?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