Search icon

ON THE MOVE REALTY, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ON THE MOVE REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Mar 2006
Business ALEI: 0851205
Annual report due: 31 Mar 2026
Business address: 96 SLATER AVE., JEWETT CITY, CT, 06351, United States
Mailing address: 297 RIXTOWN ROAD, GRISWOLD, CT, United States, 06351
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: laurieonthemove@yahoo.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
LAURIE HAYES-HAGSTROM Agent 297 RIXTOWN ROAD, GRISWOLD, CT, 06351, United States 96 SLATER AVE., JEWETT CITY, CT, 06351, United States +1 860-608-4867 laurieonthemove@yahoo.com 297 RIXTOWN ROAD, GRISWOLD, CT, 06351, United States

Officer

Name Role Business address Phone E-Mail Residence address
LAURIE HAYES-HAGSTROM Officer 19 C SLATER AVE., JEWETT CITY, CT, 06351, United States +1 860-608-4867 laurieonthemove@yahoo.com 297 RIXTOWN ROAD, GRISWOLD, CT, 06351, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0788441 REAL ESTATE BROKER ACTIVE CURRENT 2009-04-01 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012975598 2025-03-04 - Annual Report Annual Report -
BF-0012142163 2024-03-28 - Annual Report Annual Report -
BF-0011409784 2023-02-06 - Annual Report Annual Report -
BF-0010210553 2022-03-09 - Annual Report Annual Report 2022
0007075872 2021-01-22 - Annual Report Annual Report 2019
0007075873 2021-01-22 - Annual Report Annual Report 2020
0007075834 2021-01-22 - Annual Report Annual Report 2016
0007075870 2021-01-22 - Annual Report Annual Report 2017
0007075875 2021-01-22 - Annual Report Annual Report 2021
0007075871 2021-01-22 - 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See something incorrect or outdated?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