Search icon

REALTY GROUP OF NEW ENGLAND, L.L.C.

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

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

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

Debts and Liens

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

Parties

Name REALTY GROUP OF NEW ENGLAND, L.L.C.
Role Debtor
Name BOROUGH OF NAUGATUCK TAX COLLECTOR
Role Secured Party
0003129309 Active MUNICIPAL 2016-06-27 2031-06-27 ORIG FIN STMT

Parties

Name REALTY GROUP OF NEW ENGLAND, L.L.C.
Role Debtor
Name BOROUGH OF NAUGATUCK TAX COLLECTOR
Role Secured Party
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