Search icon

MICHAEL GANEM & ASSOCIATES, LLC

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

Company Details

Entity Name: MICHAEL GANEM & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 18 Jan 2007
Business ALEI: 0885355
Annual report due: 31 Mar 2024
Business address: 185 MAIN STREET, TERRYVILLE, CT, 06786, United States
Mailing address: 185 MAIN STREET, TERRYVILLE, CT, United States, 06786
ZIP code: 06786
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: michaelg@ganemassociates.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

Officer

Name Role Business address Residence address
MICHAEL GANEM Officer 185 MAIN STREET, TERRYVILLE, CT, 06786, United States 185 MAIN STREET, TERRYVILLE, CT, 06786, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS W. CONLIN Agent 140 Farmington Ave, Bristol, CT, 06010-4235, United States 140 FARMINGTON AVENUE, BRISTOL, CT, 06010, United States +1 860-589-3377 patricias@ganemassociates.com 23 COLD SPRINGS ROAD, BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0758325 REAL ESTATE BROKER ACTIVE CURRENT 2007-01-18 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011417996 2023-03-12 - Annual Report Annual Report -
BF-0010529454 2022-06-25 - Annual Report Annual Report -
BF-0009784366 2022-03-02 - Annual Report Annual Report -
0006933652 2020-06-27 - Annual Report Annual Report 2020
0006520538 2019-04-03 - Annual Report Annual Report 2019
0006184006 2018-05-15 - Annual Report Annual Report 2018
0006183996 2018-05-15 - Annual Report Annual Report 2016
0006184002 2018-05-15 - Annual Report Annual Report 2017
0005265204 2015-01-23 - Annual Report Annual Report 2015
0005265194 2015-01-23 - Annual Report Annual Report 2013
See something incorrect or outdated?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