Search icon

GATEWAY REAL ESTATE, LLC

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

Company Details

Entity Name: GATEWAY REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Mar 2011
Business ALEI: 1031505
Annual report due: 31 Mar 2026
Business address: 62 WOODLAND ROAD, STORRS, CT, 06268, United States
Mailing address: 62 WOODLAND ROAD, STORRS, CT, United States, 06268
ZIP code: 06268
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: kimgates@charter.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
DENNIS G ROY Agent 62 WOODLAND ROAD, STORRS, CT, 06268, United States 62 WOODLAND ROAD, STORRS, CT, 06268, United States +1 860-428-1266 dennisroy@charter.net 62 WOODLAND ROAD, STORRS, CT, 06268, United States

Officer

Name Role Phone E-Mail Residence address
Kimberly Gates Officer - - 62 Woodland Road, Mansfield, CT, 06268, United States
DENNIS G ROY Officer +1 860-428-1266 dennisroy@charter.net 62 WOODLAND ROAD, STORRS, CT, 06268, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0789284 REAL ESTATE BROKER ACTIVE CURRENT 2011-04-01 2023-12-12 2024-11-30

History

Type Old value New value Date of change
Name change HOMETOWN REAL ESTATE CO. LLC GATEWAY REAL ESTATE, LLC 2012-09-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013007075 2025-04-09 - Annual Report Annual Report -
BF-0012143768 2024-01-24 - Annual Report Annual Report -
BF-0011189331 2023-05-09 - Annual Report Annual Report -
BF-0011048015 2022-10-26 2022-10-26 Interim Notice Interim Notice -
BF-0010535668 2022-04-02 - Annual Report Annual Report -
BF-0009270134 2022-03-29 - Annual Report Annual Report 2018
BF-0009270129 2022-03-29 - Annual Report Annual Report 2012
BF-0009270127 2022-03-29 - Annual Report Annual Report 2014
BF-0009270128 2022-03-29 - Annual Report Annual Report 2020
BF-0009270130 2022-03-29 - 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See something incorrect or outdated?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