MILANO REAL ESTATE LLC
Date of last update: 17 Mar 2025. Data updated weekly.
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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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