Search icon

MURRAY COMMERCIAL REAL ESTATE LLC

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

Company Details

Entity Name: MURRAY COMMERCIAL REAL ESTATE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Mar 2009
Business ALEI: 0966571
Annual report due: 31 Mar 2026
Business address: 206 New London Turnpike, Glastonbury, CT, 06033-2235, United States
Mailing address: 206 New London Turnpike, Glastonbury, CT, United States, 06033-2235
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bob.a.urso@gmail.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
ROBERT A. URSO Agent 206 New London Turnpike, Glastonbury, CT, 06033-2235, United States 18-3 ARTHUR DRIVE, SOUTH WINDSOR, CT, 06074, United States +1 860-268-2452 bob.a.urso@gmail.com 18-3 ARTHUR DRIVE, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT A. URSO Officer 196 NEW LONDON TURNPIKE, GLASTONBURY, CT, 06033, United States +1 860-268-2452 bob.a.urso@gmail.com 18-3 ARTHUR DRIVE, SOUTH WINDSOR, CT, 06074, United States
DANIEL ZAK Officer 196 NEW LONDON TURNPIKE, GLASTONBURY, CT, 06033, United States - - 83 JOHNSON RD, MARLBOROUGH, CT, 06447, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0788442 REAL ESTATE BROKER ACTIVE CURRENT 2009-04-01 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012996206 2025-03-05 - Annual Report Annual Report -
BF-0012280550 2024-01-24 - Annual Report Annual Report -
BF-0011294477 2023-01-24 - Annual Report Annual Report -
BF-0010371992 2022-03-04 - Annual Report Annual Report 2022
0007089522 2021-01-30 - Annual Report Annual Report 2021
0006746361 2020-02-07 - Annual Report Annual Report 2020
0006746265 2020-02-07 - Annual Report Annual Report 2016
0006746354 2020-02-07 - Annual Report Annual Report 2019
0006746318 2020-02-07 - Annual Report Annual Report 2018
0006746303 2020-02-07 - Annual Report Annual Report 2017
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