Search icon

GENCO REALTY LLC

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

Company Details

Entity Name: GENCO REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 2007
Business ALEI: 0922946
Annual report due: 31 Mar 2026
Business address: 21 AUSTIN DR, MARLBOROUGH, CT, 06447, United States
Mailing address: PO BOX 301, MARLBOROUGH, CT, United States, 06447
ZIP code: 06447
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gencorealty@yahoo.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 Business address Mailing address Phone E-Mail Residence address
DANIELLE GOODWIN Agent 23 AUSTIN DRIVE, MARLBOROUGH, CT, 06447, United States 21 AUSTIN DR, MARLBOROUGH, CT, 06447, United States +1 203-526-4338 gencorealty@yahoo.com 23 AUSTIN DRIVE, MARLBOROUGH, CT, 06447, United States

Officer

Name Role Business address Phone E-Mail Residence address
DANIELLE GOODWIN Officer 23 AUSTIN DR, MARLBOROUGH, CT, 06447, United States +1 203-526-4338 gencorealty@yahoo.com 23 AUSTIN DRIVE, MARLBOROUGH, CT, 06447, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0758996 REAL ESTATE BROKER ACTIVE CURRENT 2008-01-11 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987835 2025-03-22 - Annual Report Annual Report -
BF-0012290209 2024-01-16 - Annual Report Annual Report -
BF-0011283680 2023-01-26 - Annual Report Annual Report -
BF-0010357612 2022-02-25 - Annual Report Annual Report 2022
0007109400 2021-02-02 - Annual Report Annual Report 2021
0006761165 2020-02-19 - Annual Report Annual Report 2020
0006412678 2019-02-26 - Annual Report Annual Report 2018
0006412686 2019-02-26 - Annual Report Annual Report 2019
0006412674 2019-02-26 - Annual Report Annual Report 2017
0005763608 2017-02-07 - 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See something incorrect or outdated?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