Search icon

MARCO REALTY GROUP, L.L.C.

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

Company Details

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
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

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
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

Officer

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934844 2025-01-16 - Annual Report Annual Report -
BF-0012169774 2024-01-23 - Annual Report Annual Report -
BF-0011148073 2023-05-12 - Annual Report Annual Report -
BF-0010256368 2022-06-03 - Annual Report Annual Report 2022
0007225949 2021-03-12 - Annual Report Annual Report 2021
0007225944 2021-03-12 - Annual Report Annual Report 2020
0006440282 2019-03-11 - Annual Report Annual Report 2019
0006275756 2018-11-13 - Annual Report Annual Report 2018
0005941490 2017-10-05 - Annual Report Annual Report 2016
0005941494 2017-10-05 - Annual Report Annual Report 2017
See something incorrect or outdated?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