Search icon

MARRIN SANTORE REALTY, LLC

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

Company Details

Entity Name: MARRIN SANTORE REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Mar 2005
Business ALEI: 0814901
Annual report due: 31 Mar 2026
Business address: 10 COBBLE COURT, LITCHFIELD, CT, 06759, United States
Mailing address: P.O. BOX 1735, LITCHFIELD, CT, United States, 06759
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: ILEANA@MARRINSANTORE.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

Links between entities

Type Company Name Company Number State
Headquarter of MARRIN SANTORE REALTY, LLC, NEW YORK 5110936 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
ILEANA B. SANTORE Officer 10 COBBLE COURT, P.O. BOX 1735, LITCHFIELD, CT, 06759, United States +1 860-307-0374 ileana@marrinsantore.com 278 MAPLE STREET, LITCHFIELD, CT, 06759, United States
Marcus K. Santore Officer 10 COBBLE COURT, LITCHFIELD, CT, 06759, United States - - -

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ILEANA B. SANTORE Agent 10 COBBLE COURT, LITCHFIELD, CT, 06759, United States P O BOX 1735, LITCHFIELD, CT, 06759, United States +1 860-307-0374 ileana@marrinsantore.com 278 MAPLE STREET, LITCHFIELD, CT, 06759, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0757059 REAL ESTATE BROKER ACTIVE CURRENT 2005-04-05 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012971000 2025-03-01 - Annual Report Annual Report -
BF-0012229521 2024-02-13 - Annual Report Annual Report -
BF-0011169239 2023-02-17 - Annual Report Annual Report -
BF-0011690363 2023-02-03 2023-02-03 Interim Notice Interim Notice -
BF-0010301015 2022-02-09 - Annual Report Annual Report 2022
0007090493 2021-01-30 - Annual Report Annual Report 2021
0006767757 2020-02-20 - Annual Report Annual Report 2020
0006437870 2019-03-09 - Annual Report Annual Report 2019
0006019203 2018-01-20 - Annual Report Annual Report 2018
0005782394 2017-03-04 - Annual Report Annual Report 2017
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