Search icon

PHYSICIANS CHOICE REAL ESTATE SERVICES, LLC

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

Company Details

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

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
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

Officer

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

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 -
See something incorrect or outdated?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