Search icon

TOMAS FAMILY REAL ESTATE, LLC

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

Company Details

Entity Name: TOMAS FAMILY REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2012
Business ALEI: 1057534
Annual report due: 31 Mar 2026
Business address: 67 PINE RIDGE ROAD 67 PINE RIDGE RD, WILTON, CT, 06897, United States
Mailing address: 9 Deletta Ln, Westport, CT, United States, 06880-4515
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JosTom3@optonline.net
E-Mail: jostom3.jt@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Joe Tomas Agent 67 PINE RIDGE ROAD 67 PINE RIDGE RD, WILTON, CT, 06897, United States 9 Deletta Ln, Westport, CT, 06880-4515, United States +1 203-434-1343 jostom3@optonline.net 67 PINE RIDGE ROAD 67 PINE RIDGE RD, WILTON, CT, 06897, United States

Officer

Name Role Business address Residence address
JOSEPH A. TOMAS Officer 21 SEIR HILL ROAD, NORWALK, CT, 06850, United States 21 SEIR HILL RD UNIT 13 UNIT 13, NORWALK, CT, 06850, United States
MARY TOMAS Officer 67 PINE RIDGE ROAD, WILTON, CT, 06897, United States 67 PINE RIDGE ROAD, WILTON, CT, 06897, United States
JOSEPH TOMAS Officer 67 PINE RIDGE ROAD, WILTON, CT, 06897, United States 14 OX YOKE LANE, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013302344 2025-01-27 2025-01-27 Change of Email Address Business Email Address Change -
BF-0013015895 2025-01-16 - Annual Report Annual Report -
BF-0012301660 2024-01-07 - Annual Report Annual Report -
BF-0011428855 2023-01-10 - Annual Report Annual Report -
BF-0010264174 2022-02-26 - Annual Report Annual Report 2022
0007110149 2021-02-02 - Annual Report Annual Report 2021
0006780279 2020-02-25 - Annual Report Annual Report 2020
0006441372 2019-03-11 - Annual Report Annual Report 2019
0006059806 2018-02-07 - Annual Report Annual Report 2018
0005736331 2017-01-11 - Annual Report Annual Report 2017
See something incorrect or outdated?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