Entity Name: | DREAM 4 REALTY - CT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Oct 2004 |
Business ALEI: | 0798773 |
Annual report due: | 31 Mar 2025 |
Business address: | 893 Rainbow Trail, ORANGE, CT, 06477, United States |
Mailing address: | 841 Glenbrook Road, ORANGE, CT, United States, 06477 |
ZIP code: | 06477 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | chris@demaioinsurance.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 | Residence address |
---|---|---|---|
Chris DeMaio | Officer | - | 841 Glenbrook Rd, Orange, CT, 06477-1515, United States |
CAROL FLAUMENHAFT | Officer | 893 RAINBOW TRAIL, ORANGE, CT, 06477, United States | 893 RAINBOW TRAIL, ORANGE, CT, 06477, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Christopher DeMaio | Agent | 841 Glenbrook Rd, Orange, CT, 06477-1515, United States | 841 Glenbrook Rd, Orange, CT, 06477-1515, United States | +1 203-589-6363 | chris@demaioinsurance.com | 841 Glenbrook Rd, Orange, CT, 06477-1515, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012137839 | 2024-01-17 | - | Annual Report | Annual Report | - |
BF-0010708253 | 2023-08-16 | - | Annual Report | Annual Report | - |
BF-0009059612 | 2023-08-16 | - | Annual Report | Annual Report | 2020 |
BF-0011160598 | 2023-08-16 | - | Annual Report | Annual Report | - |
BF-0009868829 | 2023-08-16 | - | Annual Report | Annual Report | - |
BF-0009059611 | 2023-07-12 | - | Annual Report | Annual Report | 2019 |
BF-0011826155 | 2023-05-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010472114 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
Sources: 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