Search icon

LEDYARD REALTY GROUP, LLC

Company Details

Entity Name: LEDYARD REALTY GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 May 2008
Business ALEI: 0938364
Annual report due: 31 Mar 2025
NAICS code: 531210 - Offices of Real Estate Agents and Brokers
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: clchristiansena@sbcglobal.net

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Residence address
Carol Christiansen Officer 1641 ROUTE 12, GALES FERRY, CT, 06335, United States 29 Quakertown Mdw, Ledyard, CT, 06339-1692, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0788125 REAL ESTATE BROKER ACTIVE CURRENT 2008-06-09 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012286768 2024-09-09 No data Annual Report Annual Report No data
BF-0011285314 2024-09-09 No data Annual Report Annual Report No data
BF-0012747717 2024-08-28 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010211757 2022-03-24 No data Annual Report Annual Report 2022
BF-0010146865 2021-11-10 No data Interim Notice Interim Notice No data
BF-0010136069 2021-10-26 2021-10-26 Interim Notice Interim Notice No data
0007111800 2021-02-02 No data Annual Report Annual Report 2021
0006863240 2020-03-31 No data Annual Report Annual Report 2020
0006439402 2019-03-09 No data Annual Report Annual Report 2019
0006021845 2018-01-22 No data Annual Report Annual Report 2018

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website