Search icon

AMERIDREAM REALTY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMERIDREAM REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Oct 2004
Business ALEI: 0800030
Annual report due: 31 Mar 2026
Business address: 547 BURNSIDE AVE, E. HARTFORD, CT, 06108, United States
Mailing address: 547 BURNSIDE AVE., E. HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: vrubaine40@aol.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

Officer

Name Role Business address Residence address
VERONICA ANDERSON Officer 547 BURNSIDE AVE, EAST HARTFORD, CT, 06108, United States 5 OAK HILL FARMS RD, ELLINGTON, CT, 06029, United States
REUBEN ANDERSON Officer 547 BURSIDE AVE., E. HARTFORD, CT, 06108, United States 32 STERLING RD., EAST HARTFORD, CT, 06118, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VERONICA T. ANDERSON Agent 547 BURNSIDE AVE, EAST HARTFORD, CT, 06108, United States 5 OAK HILL FARMS RD, ELLINGTON, CT, 06029, United States +1 860-818-8075 vrubaine40@aol.com 5 OAK HILL FARMS RD, ELLINGTON, CT, 06029, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966717 2025-03-24 - Annual Report Annual Report -
BF-0012138703 2024-03-14 - Annual Report Annual Report -
BF-0011160560 2023-05-08 - Annual Report Annual Report -
BF-0010267127 2022-09-22 - Annual Report Annual Report 2022
0007146256 2021-02-11 - Annual Report Annual Report 2019
0007146270 2021-02-11 - Annual Report Annual Report 2021
0007146261 2021-02-11 - Annual Report Annual Report 2020
0006307483 2019-01-04 - Annual Report Annual Report 2016
0006307499 2019-01-04 - Annual Report Annual Report 2018
0006307492 2019-01-04 - Annual Report Annual Report 2017
See something incorrect or outdated?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