Entity Name: | KINGDOM REAL ESTATE L.L.C |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Apr 2007 |
Business ALEI: | 0896710 |
Annual report due: | 31 Mar 2025 |
Business address: | 69 Fairway Dr, WETHERSFIELD, CT, 06109, United States |
Mailing address: | 69 Fairway Dr, C, WETHERSFIELD, CT, United States, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | SteveNassar@Yahoo.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 | |
---|---|---|---|---|---|---|
STEVE KENNY NASSAR | Agent | 69 Fairway Dr, WETHERSFIELD, CT, 06109, United States | 69 Fairway DR, C, WETHERSFIELD, CT, 06109, United States | +1 203-887-2458 | SteveNassar@Yahoo.com | 69 Fairway DR, C, WETHERSFIELD, CT, 06109, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
STEVE KENNY NASSAR | Officer | 100 N CHERRY ST, WALLINGFORD, CT, 06492, United States | +1 203-887-2458 | SteveNassar@Yahoo.com | 69 Fairway DR, C, WETHERSFIELD, CT, 06109, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012047330 | 2024-03-10 | - | Annual Report | Annual Report | - |
BF-0011420287 | 2023-03-19 | - | Annual Report | Annual Report | - |
BF-0010218733 | 2022-03-26 | - | Annual Report | Annual Report | 2022 |
0007186016 | 2021-02-23 | - | Annual Report | Annual Report | 2021 |
0006860802 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006456690 | 2019-03-12 | - | Annual Report | Annual Report | 2019 |
0006137344 | 2018-03-26 | - | Annual Report | Annual Report | 2018 |
0005817992 | 2017-04-12 | - | Annual Report | Annual Report | 2015 |
0005817995 | 2017-04-12 | - | Annual Report | Annual Report | 2017 |
0005817993 | 2017-04-12 | - | 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