Search icon

WILKINSON REAL ESTATE, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WILKINSON REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Feb 2007
Business ALEI: 0890037
Annual report due: 31 Mar 2025
Business address: 157 CHURCH STREET 19TH FLOOR, NEW HAVEN, CT, 06510, United States
Mailing address: 157 CHURCH STREET 19TH FLOOR 157 CHURCH STREET, 19TH FLOOR, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kyle@wilkinsonrealestatellc.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 Mailing address Phone E-Mail Residence address
WAYNE WILKINSON Agent 55 STILLMAN RD., N. STONINGTON, CT, 06359, United States +1 860-710-4545 kyle@wilkinsonrealestatellc.com 55 STILLMAN RD., N. STONINGTON, CT, 06359, United States

Officer

Name Role Business address Residence address
KYLE WILKINSON Officer 157 CHURCH STREET, 19TH FLOOR, 157 CHURCH STREET, 19TH FLOOR, NEW HAVEN, CT, 06510, United States 55 STILLMAN ROAD, NORTH STONINGTON, CT, 06359, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0759096 REAL ESTATE BROKER ACTIVE CURRENT 2008-03-10 2024-02-20 2024-11-30

History

Type Old value New value Date of change
Name change THE WILKINSON COMPANIES, LLC WILKINSON REAL ESTATE, LLC 2008-02-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012042667 2024-03-16 - Annual Report Annual Report -
BF-0011418720 2024-03-16 - Annual Report Annual Report -
BF-0010343696 2022-05-30 - Annual Report Annual Report 2022
0007343362 2021-05-18 - Annual Report Annual Report 2021
0006870970 2020-04-02 - Annual Report Annual Report 2020
0006404663 2019-02-23 - Annual Report Annual Report 2019
0006271298 2018-11-02 - Annual Report Annual Report 2011
0006271304 2018-11-02 - Annual Report Annual Report 2016
0006271299 2018-11-02 - Annual Report Annual Report 2012
0006271305 2018-11-02 - Annual Report Annual Report 2017
See something incorrect or outdated?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