Search icon

SML REAL ESTATE, INC.

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

Company Details

Entity Name: SML REAL ESTATE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jan 2004
Business ALEI: 0772479
Annual report due: 28 Jan 2026
Business address: 380 NEW BRITAIN AVENUE, HARTFORD, CT, 06106, United States
Mailing address: 380 NEW BRITAIN AVE., HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: MARYBETH@SHIMKUSCOMPANIES.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
MARY BETH MURPHY Agent 380 NEW BRITAIN AVENUE, HARTFORD, CT, 06106, United States 380 NEW BRITAIN AVENUE, HARTFORD, CT, 06106, United States +1 860-559-0798 marybeth@shimkuscompanies.com 86 SPRING LANE, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARY BETH MURPHY Officer 380 NEW BRITAIN AVENUE, HARTFORD, CT, 06106, United States +1 860-559-0798 marybeth@shimkuscompanies.com 86 SPRING LANE, WEST HARTFORD, CT, 06107, United States
SUSAN S. LEMKUIL Officer 380 NEW BRITAIN AVENUE, HARTFORD, CT, 06106, United States - - 73 PHEASANT HILL DRIVE, WEST HARTFORD, CT, 06107, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0755995 REAL ESTATE BROKER ACTIVE CURRENT 2004-01-29 2023-12-01 2024-11-30

History

Type Old value New value Date of change
Name change SHIMLEMK, INC. SML REAL ESTATE, INC. 2005-04-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012964104 2024-12-31 - Annual Report Annual Report -
BF-0012320185 2024-01-30 - Annual Report Annual Report -
BF-0011280452 2023-01-13 - Annual Report Annual Report -
BF-0010173495 2022-01-27 - Annual Report Annual Report 2022
0007171906 2021-02-16 - Annual Report Annual Report 2021
0006727575 2020-01-20 - Annual Report Annual Report 2020
0006297801 2018-12-24 - Annual Report Annual Report 2019
0006227003 2018-08-03 - Annual Report Annual Report 2018
0005917835 2017-08-30 - Annual Report Annual Report 2017
0005547478 2016-04-22 - 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