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