Search icon

AUSTIN MCGUIRE REA, LLC

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

Company Details

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

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

History

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

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
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