Entity Name: | INTRIGUING REALTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Nov 2004 |
Business ALEI: | 0802876 |
Annual report due: | 31 Mar 2026 |
Business address: | 99 DINGLETOWN RD, GREENWICH, CT, 06830, United States |
Mailing address: | 99 DINGLETOWN RD, GREENWICH, CT, United States, 06830 |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | greenwichrealty@aol.com |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Name | Role | Phone | Residence address | |
---|---|---|---|---|
GARY M SILBERBERG | Officer | +1 203-252-7400 | greenwichrealty@aol.com | 99 DINGLETOWN RD, GREENWICH, CT, 06830, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GARY M SILBERBERG | Agent | 99 DINGLETOWN RD, GREENWICH, CT, 06830, United States | 99 DINGLETOWN RD, GREENWICH, CT, 06830, United States | +1 203-252-7400 | greenwichrealty@aol.com | 99 DINGLETOWN RD, GREENWICH, CT, 06830, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0756873 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2004-11-30 | 2023-12-01 | 2024-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012967201 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012059772 | 2024-02-08 | - | Annual Report | Annual Report | - |
BF-0011162811 | 2023-02-15 | - | Annual Report | Annual Report | - |
BF-0010536907 | 2022-04-12 | - | Annual Report | Annual Report | - |
BF-0010141655 | 2022-03-03 | - | Annual Report | Annual Report | 2021 |
BF-0008881512 | 2021-08-11 | - | Annual Report | Annual Report | 2018 |
BF-0008881510 | 2021-08-11 | - | Annual Report | Annual Report | 2016 |
BF-0008881515 | 2021-08-11 | - | Annual Report | Annual Report | 2008 |
BF-0008881506 | 2021-08-11 | - | Annual Report | Annual Report | 2019 |
BF-0008881509 | 2021-08-11 | - | Annual Report | Annual Report | 2014 |
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