Entity Name: | TOWN & COUNTRY REALTY AND DESIGN LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 18 Sep 1998 |
Business ALEI: | 0602840 |
Annual report due: | 31 Mar 2026 |
Business address: | 244 MAIN STREET NORTH, WOODBURY, CT, 06798, United States |
Mailing address: | 244 MAIN STREET NORTH, WOODBURY, CT, United States, 06798 |
ZIP code: | 06798 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | tcrealtydesign@gmail.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 | |
---|---|---|---|---|---|---|
DAVID J. MIRABILIO | Agent | 244 MAIN STREET NORTH, WOODBURY, CT, 06798, United States | 244 MAIN STREET NORTH, WOODBURY, CT, 06798, United States | +1 203-509-9195 | fmirabilio@aol.com | 244 MAIN STREET NORTH, WOODBURY, CT, 06798, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANCES A. MIRABILIO | Officer | 244 MAIN ST. NORTH, WOODBURY, CT, 06798, United States | 244 MAIN ST. NORTH, WOODBURY, CT, 06798, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0789066 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2010-09-02 | 2023-12-01 | 2024-11-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | TOWN & COUNTRY ANTIQUES AND CONSIGNMENTS LLC | TOWN & COUNTRY REALTY AND DESIGN LLC | 2010-08-23 |
Name change | TOWN & COUNTRY ANTIQUES AND COLLECTABLES LLC | TOWN & COUNTRY ANTIQUES AND CONSIGNMENTS LLC | 2009-10-22 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012934939 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0012170663 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0011151651 | 2024-02-17 | - | Annual Report | Annual Report | - |
BF-0010261798 | 2022-05-16 | - | Annual Report | Annual Report | 2022 |
0007156794 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006862963 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006334721 | 2019-01-24 | - | Annual Report | Annual Report | 2019 |
0006088875 | 2018-02-21 | - | Annual Report | Annual Report | 2016 |
0006088884 | 2018-02-21 | - | Annual Report | Annual Report | 2017 |
0006088893 | 2018-02-21 | - | Annual Report | Annual Report | 2018 |
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