Search icon

DREAM PROPERTY MANAGEMENT, LLC

Company Details

Entity Name: DREAM PROPERTY MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Apr 2012
Business ALEI: 1067159
Annual report due: 31 Mar 2025
NAICS code: 531110 - Lessors of Residential Buildings and Dwellings
Business address: 51 OLD BARNABAS ROAD, WOODBRIDGE, CT, 06525, United States
Mailing address: 51 OLD BARNABAS ROAD, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: justinrehm@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUSTIN REHM Agent 51 BARNABAS ROAD, WOODBRIDGE, CT, 06525, United States 51 BARNABAS ROAD, WOODBRIDGE, CT, 06525, United States +1 203-627-5148 justinrehm@gmail.com 51 BARNABAS ROAD, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Phone E-Mail Residence address
JUSTIN REHM Officer 51 BARNABAS ROAD, WOODBRIDGE, CT, 06525, United States +1 203-627-5148 justinrehm@gmail.com 51 BARNABAS ROAD, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013265770 2025-01-02 2025-01-02 Interim Notice Interim Notice No data
BF-0012139440 2024-08-31 No data Annual Report Annual Report No data
BF-0011439212 2023-03-29 No data Annual Report Annual Report No data
BF-0010221899 2022-06-24 No data Annual Report Annual Report 2022
BF-0010417253 2022-01-06 No data Interim Notice Interim Notice No data
BF-0009792780 2022-01-04 No data Annual Report Annual Report No data
0006852983 2020-03-28 No data Annual Report Annual Report 2020
0006647236 2019-09-19 No data Annual Report Annual Report 2019
0006230246 2018-08-09 No data Annual Report Annual Report 2018
0005940689 2017-10-03 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website