Entity Name: | AUSTIN MCGUIRE REA, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Feb 2005 |
Business ALEI: | 0812207 |
Annual report due: | 31 Mar 2026 |
Business address: | 64 WALL STREET, STE. 401, NORWALK, CT, 06850, United States |
Mailing address: | 64 WALL STREET, STE. 401, NORWALK, CT, United States, 06850 |
ZIP code: | 06850 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | nmcguire@austinmcguire.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 | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT W. FINKE | Agent | 50 OLD KINGS HIGHWAY NORTH, DARIEN, CT, 06820, United States | 50 OLD KINGS HIGHWAY NORTH, DARIEN, CT, 06820, United States | +1 203-299-0101 | nmcguire@austinmcguire.com | 49 EDGERTON STREET, DARIEN, CT, 06820, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL MCGUIRE | Officer | 64 WALL STREET, SUITE 401, NORWALK, CT, 06850, United States | 34 RANDALL DRIVE, NORTH HAVEN, CT, 06473, United States |
NANCY MCGUIRE | Officer | 64 WALL STREET, STE. 401, NORWALK, CT, 06850, United States | 64 WALL STREET SUITE 401, NORWALK, CT, 06850, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0788315 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2008-12-04 | 2023-12-22 | 2024-11-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | AMC COMMERCIAL, LLC | AUSTIN MCGUIRE REA, LLC | 2019-04-01 |
Name change | AMC REAL ESTATE ADVISORS, LLC | AMC COMMERCIAL, LLC | 2007-03-02 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012968816 | 2025-02-28 | - | Annual Report | Annual Report | - |
BF-0012140883 | 2024-02-22 | - | Annual Report | Annual Report | - |
BF-0011163424 | 2023-02-08 | - | Annual Report | Annual Report | - |
BF-0010204771 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
0007098724 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006772151 | 2020-02-21 | - | Annual Report | Annual Report | 2020 |
0006522555 | 2019-04-01 | 2019-04-01 | Amendment | Amend Name | - |
0006427685 | 2019-03-06 | - | Annual Report | Annual Report | 2019 |
0006131122 | 2018-03-20 | - | Annual Report | Annual Report | 2015 |
0006131134 | 2018-03-20 | - | Annual Report | Annual Report | 2018 |
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