Entity Name: | PHYSICIANS CHOICE REAL ESTATE SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Nov 2009 |
Business ALEI: | 0988710 |
Annual report due: | 31 Mar 2026 |
Business address: | 105 TECHNOLOGY DRIVE, TRUMBULL, CT, 06611, United States |
Mailing address: | 105 TECHNOLOGY DRIVE, Suite 1A, TRUMBULL, CT, United States, 06611 |
ZIP code: | 06611 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | controller@rightchoicerealestate.com |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
Jeffrey Wright II | Agent | 55 Aspen Ln, Trumbull, CT, 06611-1438, United States | +1 203-913-0060 | controller@rightchoicerealestate.com | 55 Aspen Ln, Trumbull, CT, 06611-1438, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN LABELLA | Officer | 105 TECHNOLOGY DRIVE, TRUMBULL, CT, 06611, United States | 20 Country Club Cir, Stratford, CT, 06614-3637, United States |
JEFFREY WRIGHT | Officer | 105 TECHNOLOGY DRIVE, TRUMBULL, CT, 06611, United States | 9950 MAYLAND DRIVE, RICHMOND, VA, 23233, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013002466 | 2025-03-26 | - | Annual Report | Annual Report | - |
BF-0012201006 | 2024-01-24 | - | Annual Report | Annual Report | - |
BF-0011179505 | 2023-01-23 | - | Annual Report | Annual Report | - |
BF-0008711417 | 2022-07-28 | - | Annual Report | Annual Report | 2015 |
BF-0008711418 | 2022-07-28 | - | Annual Report | Annual Report | 2013 |
BF-0008711416 | 2022-07-28 | - | Annual Report | Annual Report | 2019 |
BF-0008711413 | 2022-07-28 | - | Annual Report | Annual Report | 2017 |
BF-0008711422 | 2022-07-28 | - | Annual Report | Annual Report | 2010 |
BF-0008711419 | 2022-07-28 | - | Annual Report | Annual Report | 2016 |
BF-0010000768 | 2022-07-28 | - | Annual Report | Annual Report | - |
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