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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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