Search icon

REAL ESTATE PROFESSIONAL OF CONNECTICUT, LLC

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

Company Details

Entity Name: REAL ESTATE PROFESSIONAL OF CONNECTICUT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 1997
Business ALEI: 0579608
Annual report due: 31 Mar 2026
Business address: 96 A FRANKLIN ST, DANBURY, CT, 06810, United States
Mailing address: 96 A FRANKLIN ST, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: allysonbernard@snet.net

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
ALLYSON J BERNARD Agent 96 A FRANKLIN STREET, MAGNOLIA COMMONS, DANBURY, CT, 06810, United States 96 A FRANKLIN STREET, MAGNOLIA COMMONS, DANBURY, CT, 06810, United States +1 203-470-3125 allysonbernard@snet.net 96 A FRANKLIN ST, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
ALLYSON J. BERNARD Officer 96 FRANKLIN ST, UNIT A MAGNOLIA COMMONS, DNB, CT, 06810, United States 96 FRANKLIN ST, UNIT A MAGNOLIA COMMONS, DNB, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932259 2025-03-11 - Annual Report Annual Report -
BF-0012159631 2024-01-16 - Annual Report Annual Report -
BF-0011268280 2023-01-25 - Annual Report Annual Report -
BF-0010256297 2022-03-28 - Annual Report Annual Report 2022
0007163898 2021-02-16 - Annual Report Annual Report 2021
0006821527 2020-03-09 - Annual Report Annual Report 2020
0006356332 2019-02-02 - Annual Report Annual Report 2019
0006356312 2019-02-02 - Annual Report Annual Report 2018
0005998369 2018-01-08 - Annual Report Annual Report 2017
0005874459 2017-06-26 - 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See something incorrect or outdated?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