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 |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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