Search icon

PROPERTY SERVICES NORTHEAST, LLC

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

Company Details

Entity Name: PROPERTY SERVICES NORTHEAST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Mar 2009
Business ALEI: 0965796
Annual report due: 31 Mar 2026
Business address: 35 Thrope Ave, WALLINGFORD, CT, 06492, United States
Mailing address: 7500 Flying Cloud Dr, Ste 300 Attn Corp Legal, Eden Prairie, MN, United States, 55344
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: legal@homeservices.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

Links between entities

Type Company Name Company Number State
Headquarter of PROPERTY SERVICES NORTHEAST, LLC, NEW YORK 5867549 NEW YORK
Headquarter of PROPERTY SERVICES NORTHEAST, LLC, RHODE ISLAND 001714912 RHODE ISLAND

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address
PCRE, LLC Officer 35 Thrope Ave, Attn Legal, WALLINGFORD, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0788690 REAL ESTATE BROKER ACTIVE CURRENT 2009-11-03 2023-12-01 2024-11-30

History

Type Old value New value Date of change
Name change RELOCATION ADVANTAGE PARTNERS, LLC PROPERTY SERVICES NORTHEAST, LLC 2020-10-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012996060 2025-03-19 - Annual Report Annual Report -
BF-0013276748 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012281170 2024-03-11 - Annual Report Annual Report -
BF-0011294200 2023-02-21 - Annual Report Annual Report -
BF-0010191370 2022-03-22 - Annual Report Annual Report 2022
BF-0010471679 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010116223 2021-08-25 2021-08-25 Change of Agent Agent Change -
0007217111 2021-03-10 - Annual Report Annual Report 2021
0007006118 2020-10-21 2020-10-21 Amendment Amend Name -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005195790 Active OFS 2024-03-08 2029-03-08 ORIG FIN STMT

Parties

Name PROPERTY SERVICES NORTHEAST, LLC
Role Debtor
Name Wells Fargo Bank, National Association, as Administrative Agent
Role Secured Party
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