Search icon

DREAM 4 REALTY - CT, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -
See something incorrect or outdated? Let us know

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