Search icon

LITCHFIELD REAL ESTATE AUCTIONS LLC

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

Company Details

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

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
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

Officer

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

License

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

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
See something incorrect or outdated?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