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 |
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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MARRIN SANTORE REALTY, LLC, NEW YORK | 5110936 | NEW YORK |
Name | Role | Business address | Phone | 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 | - | - | - |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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