Search icon

LANDNET CORPORATION

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

Company Details

Entity Name: LANDNET CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 1998
Business ALEI: 0580546
Annual report due: 14 Jan 2026
Business address: 45 FREIGHT ST.SUITE 123, WATERBURY, CT, 06702, United States
Mailing address: 682 ORONOKE RD., WATERBURY, CT, United States, 06708
ZIP code: 06702
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: hychko@icloud.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
GARY HYCHKO Agent 45 FREIGHT ST.SUITE 123, WATERBURY, CT, 06702, United States 45 Freight St Suite 123, WATERBURY, CT, 06702, United States +1 203-575-9026 hychko@icloud.com 682 ORONOKE ROAD, WATERBURY, CT, 06708, United States

Director

Name Role Business address Phone E-Mail Residence address
GARY HYCHKO Director 682 ORONOKE RD., WATERBURY, CT, 06708, United States +1 203-575-9026 hychko@icloud.com 682 ORONOKE ROAD, WATERBURY, CT, 06708, United States

Officer

Name Role Business address Phone E-Mail Residence address
GARY HYCHKO Officer 682 ORONOKE RD., WATERBURY, CT, 06708, United States +1 203-575-9026 hychko@icloud.com 682 ORONOKE ROAD, WATERBURY, CT, 06708, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0751181 REAL ESTATE BROKER ACTIVE CURRENT 1999-06-30 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932437 2025-01-15 - Annual Report Annual Report -
BF-0012161450 2024-01-17 - Annual Report Annual Report -
BF-0009805057 2023-08-23 - Annual Report Annual Report -
BF-0010792986 2023-08-23 - Annual Report Annual Report -
BF-0011265583 2023-08-23 - Annual Report Annual Report -
BF-0011931793 2023-08-15 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006844421 2020-03-21 - Annual Report Annual Report 2020
0006844412 2020-03-21 - Annual Report Annual Report 2018
0006844341 2020-03-21 - Annual Report Annual Report 2017
0006844419 2020-03-21 - 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