Search icon

BANNON & HEBERT PROPERTIES REFERRAL GROUP, LLC

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

Company Details

Entity Name: BANNON & HEBERT PROPERTIES REFERRAL GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 2009
Business ALEI: 0964255
Annual report due: 31 Mar 2026
Business address: 590 Middlebury Rd, MIDDLEBURY, CT, 06762, United States
Mailing address: PO 907, MIDDLEBURY, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: maryann@bannonandhebert.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
DONNA BANNON Agent 590 MIDDLEBURY RD, Suite E, MIDDLEBURY, CT, 06762, United States PO Box 907, 590 MIDDLEBURY RD, MIDDLEBURY, CT, 06762, United States +1 203-233-7499 donna@bannonandhebert.com 245 UPPER WHITTEMORE RD, MIDDLEBURY, CT, 06762, United States

Officer

Name Role Business address Phone E-Mail Residence address
DONNA BANNON Officer 590 MIDDLEBURY RD, Suite E, MIDDLEBURY, CT, 06762, United States +1 203-233-7499 donna@bannonandhebert.com 245 UPPER WHITTEMORE RD, MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012995775 2025-03-05 - Annual Report Annual Report -
BF-0012199645 2024-02-14 - Annual Report Annual Report -
BF-0011294377 2023-02-13 - Annual Report Annual Report -
BF-0010383065 2022-03-02 - Annual Report Annual Report 2022
0007163795 2021-02-16 - Annual Report Annual Report 2021
0006749229 2020-02-10 - Annual Report Annual Report 2020
0006442030 2019-03-11 - Annual Report Annual Report 2019
0006303541 2019-01-02 - Annual Report Annual Report 2018
0005978450 2017-12-04 - Annual Report Annual Report 2017
0005764305 2017-02-08 - Annual Report Annual Report 2016
See something incorrect or outdated?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