Search icon

US HOMES REALTY, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: US HOMES REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 04 Jan 2013
Business ALEI: 1094155
Annual report due: 31 Mar 2024
Business address: 1077 SILAS DEANE HWY #140, WETHERSFIELD, CT, 06109, United States
Mailing address: 1077 SILAS DEANE HWY #140, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: LUIS@USHOMES.BIZ

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 Business address Mailing address Phone E-Mail Residence address
LUIS VELASQUEZ Agent 1077 SILAS DEANE HWY #140, WETHERSFIELD, CT, 06109, United States 1077 SILAS DEANE HWY #140, WETHERSFIELD, CT, 06109, United States +1 860-250-3055 LUIS@USHOMES.BIZ CT, 1077 SILAS DEANE HWY, #140, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Phone E-Mail Residence address
LUIS VELASQUEZ Officer 1077 SILAS DEANE HWY # 140, WETHERSFIELD, CT, 06109, United States +1 860-250-3055 LUIS@USHOMES.BIZ CT, 1077 SILAS DEANE HWY, #140, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011301044 2023-04-05 - Annual Report Annual Report -
BF-0010818656 2023-02-15 - Annual Report Annual Report -
BF-0008206058 2023-02-05 - Annual Report Annual Report 2016
BF-0008206055 2023-02-05 - Annual Report Annual Report 2018
BF-0008206054 2023-02-05 - Annual Report Annual Report 2015
BF-0008206059 2023-02-05 - Annual Report Annual Report 2017
BF-0009944973 2023-02-05 - Annual Report Annual Report -
BF-0008206056 2023-02-05 - Annual Report Annual Report 2019
BF-0008206057 2023-02-05 - Annual Report Annual Report 2020
BF-0011497453 2022-12-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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