Entity Name: | GALES FERRY REALTY GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 15 May 2008 |
Business ALEI: | 0938362 |
Annual report due: | 31 Mar 2025 |
Business address: | 1641 ROUTE 12, GALES FERRY, CT, 06335, United States |
Mailing address: | 1641 ROUTE 12, GALES FERRY, CT, United States, 06335 |
ZIP code: | 06335 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | cchristiansen@remax.net |
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 | |
---|---|---|---|---|---|---|
VALERIE ANN VOTTO | Agent | 19 HALLS RD, STE 224, OLD LYME, CT, 06371, United States | 19 HALLS RD, STE 224, OLD LYME, CT, 06371, United States | +1 203-314-9013 | valerie@vottolaw.net | 19 Halls Road, 224, Old Lyme, CT, 06371, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Carol Christiansen | Officer | 1641 Route 12, Gales Ferry, CT, 06335-1533, United States | 29 Quakertown Mdw, Ledyard, CT, 06339-1692, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0788124 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2008-06-09 | 2023-12-01 | 2024-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012286767 | 2024-01-18 | - | Annual Report | Annual Report | - |
BF-0011285313 | 2023-01-19 | - | Annual Report | Annual Report | - |
BF-0010190085 | 2022-03-24 | - | Annual Report | Annual Report | 2022 |
0007111935 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0006863502 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006389790 | 2019-02-18 | - | Annual Report | Annual Report | 2019 |
0006021830 | 2018-01-22 | - | Annual Report | Annual Report | 2018 |
0005836000 | 2017-05-05 | - | Annual Report | Annual Report | 2017 |
0005570549 | 2016-05-20 | - | Annual Report | Annual Report | 2016 |
0005570525 | 2016-05-20 | - | Annual Report | Annual Report | 2015 |
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