Entity Name: | REAL ESTATE MATTERS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 22 Oct 2010 |
Business ALEI: | 1018835 |
Annual report due: | 31 Mar 2012 |
Business address: | 1224 MILL ST. BUILDING B, EAST BERLIN, CT, 06023 |
ZIP code: | 06023 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | wojcikwa@yahoo.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
WALDEMAR WOJCIK | Agent | 1224 MILL ST, BUILDING B, EAST BERLIN, CT, 06023, United States | wojcikwa@yahoo.com | 76 LORRAINE ST, NEW BRITAIN, CT, 06051, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
WALDEMAR WOJCIK | Officer | 1224 MILL ST, BLD. B, EAST BERLIN, CT, 06023, United States | wojcikwa@yahoo.com | 76 LORRAINE ST, NEW BRITAIN, CT, 06051, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011014097 | 2022-09-22 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010646197 | 2022-06-20 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004493766 | 2011-12-31 | No data | Annual Report | Annual Report | 2011 |
0004263447 | 2010-10-22 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website