Search icon

DOUGLAS ELLIMAN OF CONNECTICUT LLC

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

Company Details

Entity Name: DOUGLAS ELLIMAN OF CONNECTICUT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jul 2012
Business ALEI: 1077126
Annual report due: 31 Mar 2026
Business address: 75 Arch Street, GREENWICH, CT, 06830, United States
Mailing address: 575 MADISON AVENUE 4TH FL, NEW YORK, NY, United States, 10022
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dkurtzberg@elliman.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This 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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Richard Ferrari Officer - 75 Arch Street, Greenwich, CT, 06831, United States
C T CORPORATION SYSTEM Officer 67 BURNSIDE AVE, EAST HARTFORD, CT, 06108, United States 67 Burnside Ave, East Hartford, CT, 06108-3408, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0790294 REAL ESTATE BROKER ACTIVE CURRENT 2014-04-24 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013020398 2025-03-25 - Annual Report Annual Report -
BF-0013277717 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012075989 2024-01-19 - Annual Report Annual Report -
BF-0011438835 2023-02-13 - Annual Report Annual Report -
BF-0010242694 2022-01-10 - Annual Report Annual Report 2022
BF-0010133222 2021-10-20 2021-10-20 Change of Business Address Business Address Change -
0007108922 2021-02-02 - Annual Report Annual Report 2021
0006789455 2020-02-26 - Annual Report Annual Report 2020
0006385814 2019-02-15 - Annual Report Annual Report 2019
0006117331 2018-03-12 - Annual Report Annual Report 2018
See something incorrect or outdated?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