Entity Name: | REALTY GROUP OF NEW ENGLAND, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Mar 2003 |
Business ALEI: | 0743798 |
Annual report due: | 31 Mar 2026 |
Business address: | 180 CHURCH ST, NAUGATUCK, CT, 06770, United States |
Mailing address: | 180 CHURCH ST., NAUGATUCK, CT, United States, 06770 |
ZIP code: | 06770 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | wl2020@aol.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 | |
---|---|---|---|---|---|---|
WILSON LAMAS | Agent | 180 CHURCH STREET, NAUGATUCK, CT, 06770, United States | 180 CHURCH STREET, NAUGATUCK, CT, 06770, United States | +1 203-592-8504 | realtygroupofnewengland@yahoo.com | 180 CHURCH ST, NAUGATUCK, CT, 06770, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
WILSON LAMAS | Officer | 180 CHURCH STREET, NAUGATUCK, CT, 06770, United States | +1 203-592-8504 | realtygroupofnewengland@yahoo.com | 180 CHURCH ST, NAUGATUCK, CT, 06770, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012956186 | 2025-01-02 | - | Annual Report | Annual Report | - |
BF-0012136971 | 2024-01-23 | - | Annual Report | Annual Report | - |
BF-0011270931 | 2023-01-25 | - | Annual Report | Annual Report | - |
BF-0010363940 | 2022-03-07 | - | Annual Report | Annual Report | 2022 |
0007352602 | 2021-05-26 | - | Annual Report | Annual Report | 2021 |
0007093426 | 2021-02-01 | - | Annual Report | Annual Report | 2020 |
0006526342 | 2019-04-08 | - | Annual Report | Annual Report | 2019 |
0006482101 | 2019-03-21 | - | Annual Report | Annual Report | 2018 |
0006080395 | 2018-02-15 | 2018-02-15 | Change of Agent Address | Agent Address Change | - |
0006045000 | 2018-01-30 | - | Annual Report | Annual Report | 2017 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003187581 | Active | MUNICIPAL | 2017-06-15 | 2031-06-27 | AMENDMENT | |||||||||||||
|
Name | REALTY GROUP OF NEW ENGLAND, L.L.C. |
Role | Debtor |
Name | BOROUGH OF NAUGATUCK TAX COLLECTOR |
Role | Secured Party |
Parties
Name | REALTY GROUP OF NEW ENGLAND, L.L.C. |
Role | Debtor |
Name | BOROUGH OF NAUGATUCK TAX COLLECTOR |
Role | Secured Party |
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