Search icon

CAMBRIDGE COMMERCIAL GROUP, LLC

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

Company Details

Entity Name: CAMBRIDGE COMMERCIAL GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Mar 2008
Business ALEI: 0931225
Annual report due: 31 Mar 2026
Business address: 2614 BOSTON POST RD. SUITE 33AL, GUILFORD, CT, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cambridge_re@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 Residence address
ROBERT BERKE Agent 2614 BOSTON POST RD., SUITE 33AL, GUILFORD, CT, 06437, United States 2614 BOSTON POST RD., SUITE 33AL, GUILFORD, CT, 06437, United States 8 VINCENT CT., CLINTON, CT, 06413, United States

Officer

Name Role Business address Residence address
ROBERT BERKE Officer 2614 BOSTON POST RD., STE. 33AL, GUILFORD, CT, 06437, United States 8 VINCENT CT., CLINTON, CT, 06413, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0788193 REAL ESTATE BROKER INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2008-07-14 2019-04-01 2020-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012989443 2025-04-04 - Annual Report Annual Report -
BF-0012130208 2024-03-27 - Annual Report Annual Report -
BF-0011284746 2023-03-24 - Annual Report Annual Report -
BF-0010348780 2022-03-28 - Annual Report Annual Report 2022
0007251045 2021-03-16 - Annual Report Annual Report 2021
0006918730 2020-06-03 - Annual Report Annual Report 2020
0006520329 2019-03-21 - Annual Report Annual Report 2019
0006102474 2018-02-08 - Annual Report Annual Report 2018
0005824160 2017-03-20 - Annual Report Annual Report 2015
0005824162 2017-03-20 - 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See something incorrect or outdated?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