Search icon

SUMMERFIELD REALTY, LLC

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

Company Details

Entity Name: SUMMERFIELD REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Aug 1998
Business ALEI: 0600796
Annual report due: 31 Mar 2026
Business address: 2 FOREST GLEN ROAD, BURLINGTON, CT, 06013, United States
Mailing address: 2 FOREST GLEN ROAD P.O. BOX 1580, BURLINGTON, CT, United States, 06013
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: summerfieldrealty@comcast.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
LINDA KRISCENSKI Agent 2 FOREST GLEN RD, BURLINGTON, CT, 06013, United States 2 FOREST GLEN RD, P.O. BOX 1580, P. O. BOX 1580, BURLINGTON, CT, 06013, United States +1 860-930-8131 summerfieldrealty@comcast.net CT, 2 FOREST GLEN ROAD, BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Residence address
LINDA C. KRISCENSKI Officer 2 FOREST GLEN ROAD, P. O. BOX 1580, BURLINGTON, CT, 06013, United States 2 FOREST GLEN, P.O. BOX 1580, BURLINGTON, CT, 06013, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0754639 REAL ESTATE BROKER ACTIVE CURRENT 2001-03-28 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934733 2025-04-14 - Annual Report Annual Report -
BF-0012172110 2024-01-10 - Annual Report Annual Report -
BF-0011148043 2023-02-13 - Annual Report Annual Report -
BF-0010205259 2022-01-23 - Annual Report Annual Report 2022
0007129370 2021-02-05 - Annual Report Annual Report 2021
0007010192 2020-10-29 - Annual Report Annual Report 2020
0006835731 2020-03-13 - Annual Report Annual Report 2019
0006362829 2019-02-05 - Annual Report Annual Report 2018
0006077424 2018-02-14 - Annual Report Annual Report 2017
0005798116 2017-03-21 - 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See something incorrect or outdated?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