Entity Name: | MARCO REALTY GROUP, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Sep 1998 |
Business ALEI: | 0601842 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 531210 - Offices of Real Estate Agents and Brokers |
Business address: | 318 GRINDSTONE HILL RD, NORTH STONINGTON, CT, 06359, United States |
Mailing address: | 318 GRINDSTONE HILL RD, NORTH STONINGTON, CT, United States, 06359 |
ZIP code: | 06359 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | hlmbldt@yahoo.com |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK G. HELMBOLDT | Officer | 318 GRINDSTONE HILL RD, NORTH STONINGTON, CT, 06359, United States | 318 GRINDSTONE HILL RD, NORTH STONINGTON, CT, 06359, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STANLEY MAXIM LUCAS | Agent | 116 SACHEM STREET, NORWICH, CT, 06360, United States | 116 SACHEM STREET, NORWICH, CT, 06360, United States | +1 860-889-3353 | hlmbldt@yahoo.com | 11 DUPONT LANE, NORWICH, CT, 06360, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012934844 | 2025-01-16 | No data | Annual Report | Annual Report | No data |
BF-0012169774 | 2024-01-23 | No data | Annual Report | Annual Report | No data |
BF-0011148073 | 2023-05-12 | No data | Annual Report | Annual Report | No data |
BF-0010256368 | 2022-06-03 | No data | Annual Report | Annual Report | 2022 |
0007225949 | 2021-03-12 | No data | Annual Report | Annual Report | 2021 |
0007225944 | 2021-03-12 | No data | Annual Report | Annual Report | 2020 |
0006440282 | 2019-03-11 | No data | Annual Report | Annual Report | 2019 |
0006275756 | 2018-11-13 | No data | Annual Report | Annual Report | 2018 |
0005941490 | 2017-10-05 | No data | Annual Report | Annual Report | 2016 |
0005941494 | 2017-10-05 | No data | Annual Report | Annual Report | 2017 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website