COSMOPOLITAN REALTY GROUP, LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | COSMOPOLITAN REALTY GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Feb 2005 |
Business ALEI: | 0812618 |
Annual report due: | 31 Mar 2026 |
Business address: | 210 RAYMOND RD., WEST HARTFORD, CT, 06107, United States |
Mailing address: | 251 Walsh Ave, Newington, CT, United States, 06111-3542 |
ZIP code: | 06107 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | cosmopolitanrg1@gmail.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DARKO DJURIC | Officer | 427-429 FRANKLIN AVE., HARTFORD, CT, 06114, United States | +1 860-869-4963 | cosmopolitanrg1@gmail.com | 251 Walsh Ave, Newington, CT, 06111-3542, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DARKO DJURIC | Agent | 210 RAYMOND RD., WEST HARTFORD, CT, 06107, United States | 251 Walsh Ave, Newington, CT, 06111-3542, United States | +1 860-869-4963 | cosmopolitanrg1@gmail.com | 251 Walsh Ave, Newington, CT, 06111-3542, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012968884 | 2025-04-03 | - | Annual Report | Annual Report | - |
BF-0012140898 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0009236644 | 2023-07-31 | - | Annual Report | Annual Report | 2020 |
BF-0010710311 | 2023-07-31 | - | Annual Report | Annual Report | - |
BF-0009899902 | 2023-07-31 | - | Annual Report | Annual Report | - |
BF-0011164608 | 2023-07-31 | - | Annual Report | Annual Report | - |
BF-0011885929 | 2023-07-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006439157 | 2019-03-09 | - | Annual Report | Annual Report | 2019 |
0006337140 | 2019-01-25 | - | Annual Report | Annual Report | 2012 |
0006337173 | 2019-01-25 | - | 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