Search icon

ELITE COMMERCIAL REAL ESTATE SERVICES LLC

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

Company Details

Entity Name: ELITE COMMERCIAL REAL ESTATE SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Sep 2008
Business ALEI: 0948677
Annual report due: 31 Mar 2025
Business address: 901 FARMINGTON AVE, 1ST FLOOR, WEST HARTFORD, CT, 06119, United States
Mailing address: 901 FARMINGTON AVE, 1ST FLOOR, WEST HARTFORD, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cbccim@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 Mailing address Phone E-Mail Residence address
CARL BERMAN Agent 901 FARMINGTON AVE, 1ST FLOOR, WEST HARTFORD, CT, 06119, United States +1 860-841-3821 cbccim@yahoo.coom 100 WELLS STREET, UNIT 1202, HARTFORD, CT, 06103, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARL BERMAN Officer 901 FARMINGTON AVE, 1ST FLOOR, WEST HARTFORD, CT, 06119, United States +1 860-841-3821 cbccim@yahoo.coom 100 WELLS STREET, UNIT 1202, HARTFORD, CT, 06103, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0795185 REAL ESTATE BROKER ACTIVE CURRENT 2024-02-22 2024-02-22 2024-11-30
REB.0788576 REAL ESTATE BROKER INACTIVE - 2009-07-01 2012-04-01 2013-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012567754 2024-04-14 - Annual Report Annual Report -
BF-0012464310 2023-11-21 2023-11-21 Reinstatement Certificate of Reinstatement -
BF-0011010193 2022-09-20 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010636911 2022-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004539111 2012-03-06 - Annual Report Annual Report 2010
0004539110 2012-03-06 - Annual Report Annual Report 2009
0004539112 2012-03-06 - Annual Report Annual Report 2011
0003769854 2008-09-04 - Business Formation Certificate of Organization -
See something incorrect or outdated?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