Entity Name: | CT GOLDEN REALTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Sep 2004 |
Business ALEI: | 0797051 |
Annual report due: | 31 Mar 2026 |
Business address: | 20 Woods Rd, Mansfield Center, CT, 06250, United States |
Mailing address: | 20 Woods Rd, Mansfield Center, CT, United States, 06250 |
ZIP code: | 06250 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | ctgolden1@aol.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CHRISTOPHER T. GOULD | Officer | 20 Woods Rd, Mansfield Center, CT, 06250, United States | +1 203-746-0862 | ctgolden1@aol.com | 20 Woods Rd, Mansfield Center, CT, 06250, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHRISTOPHER T. GOULD | Agent | 20 Woods Rd, Mansfield Center, CT, 06250, United States | 20 Woods Rd, Mansfield Center, CT, 06250, United States | +1 203-746-0862 | ctgolden1@aol.com | 20 Woods Rd, Mansfield Center, CT, 06250, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0756794 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2004-10-28 | 2023-12-01 | 2024-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012966257 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012320058 | 2024-01-21 | - | Annual Report | Annual Report | - |
BF-0011161547 | 2023-01-30 | - | Annual Report | Annual Report | - |
BF-0010200333 | 2022-03-07 | - | Annual Report | Annual Report | 2022 |
BF-0010137165 | 2021-10-28 | 2021-10-28 | Change of Business Address | Business Address Change | - |
0007122328 | 2021-02-04 | - | Annual Report | Annual Report | 2021 |
0006767556 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006453000 | 2019-03-12 | - | Annual Report | Annual Report | 2019 |
0006003296 | 2018-01-12 | - | Annual Report | Annual Report | 2018 |
0005930363 | 2017-09-19 | - | Annual Report | Annual Report | 2017 |
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