Search icon

MARCO REALTY GROUP, L.L.C.

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
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

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

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

Filing

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