Search icon

TOWN & COUNTRY REALTY AND DESIGN LLC

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

Company Details

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

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
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

Officer

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

License

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

History

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

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
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