Search icon

GORSKI REALTY LLC

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

Company Details

Entity Name: GORSKI REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jan 2002
Business ALEI: 0702804
Annual report due: 31 Mar 2026
Business address: 1011 Farmington Ave, BERLIN, CT, 06037, United States
Mailing address: 1011 Farmington Ave, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Chrisg@GorskiRealty.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KRZYSZTOF C GORSKI Agent 1011 Farmington Ave, BERLIN, CT, 06037, United States 1011 Farmington Ave, BERLIN, CT, 06037, United States +1 860-516-4889 ChrisG@GorskiRealty.com 12 SOVEREIGN RIDGE, CROMWELL, CT, 06416, United States

Officer

Name Role Business address Phone E-Mail Residence address
KRZYSZTOF C GORSKI Officer 12 SOVEREIGN RIDGE, CROMWELL, CT, 06416, United States +1 860-516-4889 ChrisG@GorskiRealty.com 12 SOVEREIGN RIDGE, CROMWELL, CT, 06416, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0754983 REAL ESTATE BROKER ACTIVE CURRENT 2002-01-23 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949884 2025-03-14 - Annual Report Annual Report -
BF-0012222942 2024-03-28 - Annual Report Annual Report -
BF-0011408445 2023-03-30 - Annual Report Annual Report -
BF-0010319639 2022-03-31 - Annual Report Annual Report 2022
0007324593 2021-05-05 - Annual Report Annual Report 2021
0006762134 2020-02-19 - Annual Report Annual Report 2020
0006701360 2019-12-26 - Annual Report Annual Report 2018
0006701344 2019-12-26 - Annual Report Annual Report 2016
0006701358 2019-12-26 - Annual Report Annual Report 2017
0006701338 2019-12-26 - Annual Report Annual Report 2015
See something incorrect or outdated?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