Entity Name: | LITCHFIELD REAL ESTATE AUCTIONS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 May 2008 |
Business ALEI: | 0937754 |
Annual report due: | 31 Mar 2026 |
Business address: | 65 CABLES AVENUE UNIT D14, WATERBURY, CT, 06710, United States |
Mailing address: | 65 CABLES AVENUE UNIT D14, WATERBURY, CT, United States, 06710 |
ZIP code: | 06710 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | levinemaryhelen@gmail.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 | |
---|---|---|---|---|---|---|
FRANKLIN G. PILICY | Agent | 235 Main Street, Watertown, CT, 06795, United States | 235 Main Street, Watertown, CT, 06795, United States | +1 203-525-4753 | fpilicy@prwpc.com | 235 MAIN STREET, WATERTOWN, CT, 06795, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARY HELEN LEVINE | Officer | 65 CABLES AVENUE, UNIT D14, WATERBURY, CT, 06710, United States | 65 CABLES AVENUE, UNIT #14, WATERBURY, CT, 06710, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0788098 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2008-05-28 | 2023-12-01 | 2024-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012990622 | 2025-03-11 | - | Annual Report | Annual Report | - |
BF-0012283696 | 2024-02-13 | - | Annual Report | Annual Report | - |
BF-0011286610 | 2023-01-24 | - | Annual Report | Annual Report | - |
BF-0010206751 | 2022-03-04 | - | Annual Report | Annual Report | 2022 |
0007205829 | 2021-03-05 | - | Annual Report | Annual Report | 2021 |
0006954663 | 2020-07-27 | 2020-07-27 | Reinstatement | Certificate of Reinstatement | - |
0006879390 | 2020-04-08 | 2020-04-08 | Dissolution | Certificate of Dissolution | - |
0006845980 | 2020-03-23 | - | Annual Report | Annual Report | 2020 |
0006474447 | 2019-03-18 | - | Annual Report | Annual Report | 2019 |
0006091146 | 2018-02-22 | - | Annual Report | Annual Report | 2018 |
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