Search icon

CONNECTICUT RENTALS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

License

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

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
See something incorrect or outdated?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