Search icon

INTRIGUING REALTY LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

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 Phone E-Mail Residence address
GARY M SILBERBERG Officer +1 203-252-7400 greenwichrealty@aol.com 99 DINGLETOWN RD, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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
See something incorrect or outdated?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