Search icon

MIDSTATE REALTY, LLC

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

Company Details

Entity Name: MIDSTATE REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Jun 2003
Business ALEI: 0751594
Annual report due: 31 Mar 2025
Business address: 269 Academy Rd, Cheshire, CT, 06410-2845, United States
Mailing address: 269 Academy Rd, Cheshire, CT, United States, 06410-2845
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MIDSTATEREALTYLLC@ATT.NET

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
FRANK SANTINO Agent 269 Academy Rd, Cheshire, CT, 06410-2845, United States 269 ACADEMY ROAD, CHESHIRE, CT, 06410, United States +1 203-314-3986 fransantino@att.net 269 ACADEMY ROAD, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANK SANTINO Officer 269 ACADEMY ROAD, CHESHIRE, CT, 06410, United States +1 203-314-3986 fransantino@att.net 269 ACADEMY ROAD, CHESHIRE, CT, 06410, United States
KIMBERLY SANTINO Officer 269 ACADEMY ROAD, CHESHIRE, CT, 06410, United States - - 269 ACADEMY ROAD, CHESHIRE, CT, 06410, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0755730 REAL ESTATE BROKER ACTIVE CURRENT 2003-07-24 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012208609 2024-03-29 - Annual Report Annual Report -
BF-0011681961 2023-01-28 2023-01-28 Reinstatement Certificate of Reinstatement -
BF-0011001960 2022-09-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010625503 2022-06-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004572561 2011-05-23 - Annual Report Annual Report 2011
0004229403 2010-06-30 - Annual Report Annual Report 2010
0003974322 2009-06-16 - Annual Report Annual Report 2009
0003725839 2008-06-04 - Annual Report Annual Report 2008
0003486557 2007-06-25 - Annual Report Annual Report 2007
0003261119 2006-07-05 - Annual Report Annual Report 2006
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