Search icon

DREAMVIEW PROPERTIES, LLC

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

Company Details

Entity Name: DREAMVIEW PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 17 Aug 2010
Business ALEI: 1012903
Annual report due: 31 Mar 2024
Business address: 176 SPRING STREET, MERIDEN, CT, 06451, United States
Mailing address: 176 SPRING STREET, MERIDEN, CT, United States, 06451
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: anthony@dreamviewproperties.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
MICHAEL TODD TAYLOR ATTORNEY Agent 161 Main St, West Haven, CT, 06516-4532, United States 161 MAIN STREET, WEST HAVEN, CT, 06516, United States +1 203-937-5300 mttlaw@sbcglobal.net 161 Main St, West Haven, CT, 06516-4532, United States

Officer

Name Role Business address Residence address
ANTHONY BETHUNE Officer 176 Spring Street, Meriden, CT, 06451, United States 176 Spring St, Meriden, CT, 06451-5435, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0790098 REAL ESTATE BROKER ACTIVE CURRENT 2013-09-05 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011183023 2024-04-24 - Annual Report Annual Report -
BF-0010740869 2023-01-20 - Annual Report Annual Report -
BF-0009834453 2023-01-20 - Annual Report Annual Report -
BF-0009286721 2023-01-20 - Annual Report Annual Report 2020
BF-0009286722 2023-01-17 - Annual Report Annual Report 2019
0006285273 2018-11-30 - Annual Report Annual Report 2018
0006275718 2018-11-13 - Annual Report Annual Report 2016
0006275717 2018-11-13 - Annual Report Annual Report 2015
0006276045 2018-11-13 - Annual Report Annual Report 2017
0006275715 2018-11-13 - Annual Report Annual Report 2013
See something incorrect or outdated?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