Search icon

CHEUNG'S REALTY, LLC

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

Company Details

Entity Name: CHEUNG'S REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 2012
Business ALEI: 1075183
Annual report due: 31 Mar 2026
Business address: 9 CHERRY GROVE CT, VALLEY STREAM, NY, 11581, United States
Mailing address: 9 CHERRY GROVE CT, VALLEY STREAM, NY, United States, 11581
Place of Formation: CONNECTICUT
E-Mail: ALLSTATETAX7758@GMAIL.COM
E-Mail: fcheung09@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
FAI CHEUNG Agent 10 GREAT OAK FARM RD, MONROE, CT, 06468, United States +1 917-567-2191 fcheung09@gmail.com CONNECTICUT, 10 GREAT OAK FARM RD, MONROE, CT, 06468, United States

Officer

Name Role Phone E-Mail Residence address
FAI CHEUNG Officer +1 917-567-2191 fcheung09@gmail.com CONNECTICUT, 10 GREAT OAK FARM RD, MONROE, CT, 06468, United States
DANNY CHEUNG Officer - - 9 CHERRY GROVE CT, VALLEY STREAM, NY, 11581, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013017789 2025-02-10 - Annual Report Annual Report -
BF-0012716041 2024-08-05 2024-08-05 Reinstatement Certificate of Reinstatement -
BF-0012032828 2023-10-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011893208 2023-07-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006602924 2019-07-23 - Annual Report Annual Report 2019
0006269460 2018-10-31 - Annual Report Annual Report 2017
0006269431 2018-10-31 - Annual Report Annual Report 2015
0006269456 2018-10-31 - Annual Report Annual Report 2016
0006269464 2018-10-31 - Annual Report Annual Report 2018
0005191853 2014-09-30 - 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See something incorrect or outdated?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