Search icon

JOYCE REALTY LLC

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

Company Details

Entity Name: JOYCE REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Mar 2010
Business ALEI: 0998600
Annual report due: 31 Mar 2025
Business address: 46 HILLSIDE ROAD, CROMWELL, CT, 06416, United States
Mailing address: 46 HILLSIDE ROAD, CROMWELL, CT, United States, 06416
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: joycerealty@hotmail.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
Joyce D'Angelo Agent 46 Hillside Rd, Cromwell, CT, 06416-2059, United States +1 860-463-6291 joycerealty@hotmail.com 46 Hillside Rd, Cromwell, CT, 06416, United States

Officer

Name Role Business address Residence address
JOYCE D'ANGELO Officer 46 HILLSIDE ROAD, CROMWELL, CT, 06416, United States 46 HILLSIDE ROAD, CROMWELL, CT, 06416, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0789542 REAL ESTATE BROKER ACTIVE CURRENT 2012-01-10 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012360640 2024-02-03 - Annual Report Annual Report -
BF-0011178973 2023-02-16 - Annual Report Annual Report -
BF-0010401149 2022-02-16 - Annual Report Annual Report 2022
0007355770 2021-06-01 - Annual Report Annual Report 2021
0006776961 2020-02-24 - Annual Report Annual Report 2020
0006547435 2019-04-30 - Annual Report Annual Report 2019
0006047656 2018-01-31 - Annual Report Annual Report 2018
0005856804 2017-06-06 - Annual Report Annual Report 2017
0005709072 2016-12-01 - Annual Report Annual Report 2016
0005709066 2016-12-01 - Annual Report Annual Report 2014
See something incorrect or outdated?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