Search icon

FIRST CAPITAL REALTY, LLC

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

Company Details

Entity Name: FIRST CAPITAL REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jul 2010
Business ALEI: 1011256
Annual report due: 31 Mar 2026
Business address: 31 Greenwood Ave, Darien, CT, 06820-2402, United States
Mailing address: 31 Greenwood Ave, Darien, CT, United States, 06820-2402
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: carl@firstcapitalrealty.net

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
CARL D. THOMPSON Agent 31 Greenwood Ave, Darien, CT, 06820-2402, United States 31 Greenwood Ave, Darien, CT, 06820-2402, United States +1 860-482-4114 carl@firstcapitalrealty.net 31 Greenwood Ave, Darien, CT, 06820-2402, United States

Officer

Name Role Business address Residence address
CARL THOMPSON Officer 31 Greenwood Ave, Darien, CT, 06820-2402, United States 3600 EAGLES LANDING, JONES, OK, 73049, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0755073 REAL ESTATE BROKER INACTIVE - - 2005-04-01 2006-03-31
HIC.0701093 HOME IMPROVEMENT CONTRACTOR APPROVED CURRENT 2025-03-07 2025-03-07 2026-03-31
REB.0789044 REAL ESTATE BROKER ACTIVE CURRENT 2010-08-18 2023-12-01 2024-11-30

History

Type Old value New value Date of change
Name change WEIGOLD-THOMPSON REALTY, LLC FIRST CAPITAL REALTY, LLC 2010-08-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004982 2025-03-21 - Annual Report Annual Report -
BF-0012156929 2024-04-19 - Annual Report Annual Report -
BF-0011183725 2023-05-09 - Annual Report Annual Report -
BF-0009908618 2022-07-26 - Annual Report Annual Report -
BF-0009292886 2022-07-26 - Annual Report Annual Report 2020
BF-0010741640 2022-07-26 - Annual Report Annual Report -
0006643137 2019-09-11 - Annual Report Annual Report 2019
0006221940 2018-07-24 2018-07-24 Change of Agent Agent Change -
0006220394 2018-07-23 - Annual Report Annual Report 2018
0005924024 2017-09-12 - 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