TOMAS FAMILY REAL ESTATE, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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