Entity Name: | CONNECTICUT RENTALS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Aug 2006 |
Business ALEI: | 0868050 |
Annual report due: | 31 Mar 2026 |
Business address: | 59 Old Post Rd, Clinton, CT, 06413-1859, United States |
Mailing address: | P.0. BOX 120161, EAST HAVEN, CT, United States, 06512 |
ZIP code: | 06413 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | sgelt@comcast.net |
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 | |
---|---|---|---|---|---|---|
STEPHEN B. GELTMAN | Agent | 59 Old Post Rd, F=4, Clinton, CT, 06413-1859, United States | 59 Old Post Rd, F=4, Clinton, CT, 06413-1859, United States | +1 203-506-8329 | sgelt@comcast.net | 59 Old Post Rd, F-4, Clinton, CT, 06413-1859, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
STEPHEN B. GELTMAN | Officer | 36 MONTICELLO DRIVE, BRANFORD, CT, 06405, United States | +1 203-506-8329 | sgelt@comcast.net | 59 Old Post Rd, F-4, Clinton, CT, 06413-1859, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0758070 | REAL ESTATE BROKER | INACTIVE | - | 2006-09-05 | 2008-04-01 | 2009-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012976586 | 2025-03-26 | - | Annual Report | Annual Report | - |
BF-0012107730 | 2024-04-24 | - | Annual Report | Annual Report | - |
BF-0011411217 | 2023-04-10 | - | Annual Report | Annual Report | - |
BF-0010588405 | 2022-10-11 | - | Annual Report | Annual Report | - |
BF-0009765759 | 2022-04-28 | - | Annual Report | Annual Report | - |
0006847490 | 2020-03-24 | - | Annual Report | Annual Report | 2020 |
0006503206 | 2019-03-28 | - | Annual Report | Annual Report | 2019 |
0006503187 | 2019-03-28 | - | Annual Report | Annual Report | 2018 |
0005906606 | 2017-08-09 | - | Annual Report | Annual Report | 2017 |
0005632163 | 2016-08-17 | - | Annual Report | Annual Report | 2016 |
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