Entity Name: | R & G REAL ESTATE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Jul 1997 |
Business ALEI: | 0567268 |
Annual report due: | 31 Mar 2026 |
Business address: | 51 APPLEWOOD DR, SHELTON, CT, 06484, United States |
Mailing address: | 51 APPLEWOOD DR, SHELTON, CT, United States, 06484 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | georgechiodo47@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 | |
---|---|---|---|---|---|---|
GEORGE CHIODO | Agent | 51 APPLEWOOD DR, SHELTON, CT, 06484, United States | 51 APPLEWOOD DR, SHELTON, CT, 06484, United States | +1 203-671-3776 | georgechiodo47@gmail.com | CT, 51 APPLEWOOD DR, SHELTON, CT, 06484, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JUNE M CHIODO | Officer | 51 APPLEWOOD DR, 51 APPLEWOOD DR, SHELTON, CT, 06484, United States | - | - | 51 APPLEWOOD DR, 51 APPLEWOOD DR, SHELTON, CT, 06484, United States |
GEORGE CHIODO | Officer | 51 APPLEWOOD DRIVE, 51 APPLEWOOD DRIVE, SHELTON, CT, 06484, United States | +1 203-671-3776 | georgechiodo47@gmail.com | CT, 51 APPLEWOOD DR, SHELTON, CT, 06484, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0632170 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 2011-11-01 | 2022-04-01 | 2023-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012927491 | 2025-03-12 | - | Annual Report | Annual Report | - |
BF-0012175951 | 2024-05-31 | - | Annual Report | Annual Report | - |
BF-0011263168 | 2023-01-25 | - | Annual Report | Annual Report | - |
BF-0010309055 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
0007196661 | 2021-03-01 | - | Annual Report | Annual Report | 2021 |
0006766892 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006448501 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006448484 | 2019-03-11 | - | Annual Report | Annual Report | 2018 |
0006074698 | 2018-02-13 | - | Annual Report | Annual Report | 2017 |
0005887780 | 2017-07-13 | - | Annual Report | Annual Report | 2016 |
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