Search icon

BARCLAY'S REALTY LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BARCLAY'S REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Aug 2002
Business ALEI: 0722297
Annual report due: 31 Mar 2026
Business address: 300 EAST ROBBINS AVENUE, NEWINGTON, CT, 06111, United States
Mailing address: 300 EAST ROBBINS AVENUE, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: barclaysgrp@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

Officer

Name Role Business address Residence address
CESAR CACERES Officer 300 EAST ROBBINS AVE, NEWINGTON, CT, 06111, United States 25 JEFFERSON COURT, WETHERSFIELD, CT, 06109, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CAESAR CACERES Agent 300 EAST ROBBINS AVENUE, NEWINGTON, CT, 06111, United States 300 EAST ROBBINS AVENUE, NEWINGTON, CT, 06111, United States +1 860-874-3333 barclaysgrp@gmail.com 25 JEFFERSON COURT, WETHERSFIELD, CT, 06109, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0656017 HOME IMPROVEMENT CONTRACTOR INACTIVE - - - -
REB.0755252 REAL ESTATE BROKER ACTIVE CURRENT 2002-02-13 2024-01-04 2024-11-30

History

Type Old value New value Date of change
Name change BARCLAY'S & ROYCE INTERNATIONAL REALTY LLC BARCLAY'S REALTY LLC 2006-09-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012954512 2025-03-12 - Annual Report Annual Report -
BF-0012086810 2024-01-12 - Annual Report Annual Report -
BF-0011270379 2023-01-23 - Annual Report Annual Report -
BF-0010368878 2022-04-27 - Annual Report Annual Report 2022
0007221742 2021-03-11 - Annual Report Annual Report 2021
0006771594 2020-02-21 - Annual Report Annual Report 2020
0006477541 2019-03-19 - Annual Report Annual Report 2018
0006477546 2019-03-19 - Annual Report Annual Report 2019
0005902119 2017-08-02 - Annual Report Annual Report 2017
0005902116 2017-08-02 - Annual Report Annual Report 2016
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