LANDNET CORPORATION
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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