Search icon

MICHAUD REAL ESTATE, LLC

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

Company Details

Entity Name: MICHAUD REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Aug 2010
Business ALEI: 1011571
Annual report due: 31 Mar 2026
Business address: 1 ENTERPRISE DR. SUITE 320, SHELTON, CT, 06484, United States
Mailing address: 1 ENTERPRISE DR. SUITE 320, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rob@themichaudgroup.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
PHILIP L. RICCIUTI Agent 2 TOWN CENTER, CHESHIRE, CT, 06410, United States 2 TOWN CENTER, CHESHIRE, CT, 06410, United States +1 203-645-9090 pricciuti@fazzoneryan.com 146 Waverly St, Cheshire, CT, 06410-2515, United States

Officer

Name Role Business address Residence address
MARC N. MICHAUD Officer 1 ENTERPRISE DR., SUITE 320, SHELTON, CT, 06484, United States 1342 STILLSON ROAD, FAIRFIELD, CT, 06824, United States
ROBERT J. MICHAUD Officer 1 ENTERPRISE DR., SUITE 320, SHELTON, CT, 06484, United States 1935 MOUNTAIN ROAD, TORRINGTON, CT, 06790, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0789073 REAL ESTATE BROKER ACTIVE CURRENT 2010-09-09 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013005056 2025-04-01 - Annual Report Annual Report -
BF-0012156932 2024-03-25 - Annual Report Annual Report -
BF-0010569879 2023-06-22 - Annual Report Annual Report -
BF-0011185192 2023-06-22 - Annual Report Annual Report -
BF-0009795959 2022-04-26 - Annual Report Annual Report -
0006855108 2020-03-30 - Annual Report Annual Report 2020
0006503178 2019-03-28 - Annual Report Annual Report 2019
0006335097 2019-01-24 - Annual Report Annual Report 2017
0006335092 2019-01-24 - Annual Report Annual Report 2016
0006335103 2019-01-24 - Annual Report Annual Report 2018
See something incorrect or outdated?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