Search icon

MILANO REAL ESTATE LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: MILANO REAL ESTATE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jul 2006
Business ALEI: 0866360
Annual report due: 31 Mar 2026
Business address: 40 MUNGERTOWN ROAD, MADISON, CT, 06443, United States
Mailing address: 40 MUNGERTOWN ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dave@milanodev.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
DAVID J. MILANO Agent 40 MUNGERTOWN ROAD, MADISON, CT, 06443, United States 40 MUNGERTOWN ROAD, MADISON, CT, 06443, United States +1 203-675-7677 dave@milanodev.com 58 RIVER STREET, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID J. MILANO Officer 40 MUNGERTOWN ROAD, MADISON, CT, 06443, United States +1 203-675-7677 dave@milanodev.com 58 RIVER STREET, GUILFORD, CT, 06437, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0758073 REAL ESTATE BROKER ACTIVE CURRENT 2006-09-05 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012979787 2025-02-11 - Annual Report Annual Report -
BF-0012102386 2024-02-08 - Annual Report Annual Report -
BF-0011412517 2023-02-06 - Annual Report Annual Report -
BF-0010218676 2022-03-17 - Annual Report Annual Report 2022
0007092021 2021-02-01 - Annual Report Annual Report 2021
0006848689 2020-03-25 - Annual Report Annual Report 2020
0006411277 2019-02-26 - Annual Report Annual Report 2019
0006140165 2018-03-27 - Annual Report Annual Report 2017
0006140246 2018-03-27 - Annual Report Annual Report 2018
0005598961 2016-07-11 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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