Search icon

GOOSEBORO REALTY LLC

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

Company Details

Entity Name: GOOSEBORO REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Oct 2013
Business ALEI: 1114342
Annual report due: 31 Mar 2026
Business address: 1291 BANTAM ROAD, BANTAM, CT, 06750, United States
Mailing address: 1291 BANTAM ROAD, Box 251, BANTAM, CT, United States, 06750
ZIP code: 06750
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: bill.downes@yahoo.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

Officer

Name Role Business address Phone E-Mail Residence address
JUDITH HAMMER Officer 1291 BANTAM ROAD, BANTAM, CT, 06750, United States - - 30 REVERE ROAD, WASHINGTON, CT, 06793, United States
William Downes Officer 1291 BANTAM ROAD, Box 251, BANTAM, CT, 06750, United States +1 860-485-2186 bill.downes@yahoo.com 1291 Bantam Road, Bantam, CT, 06750, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
William Downes Agent 1291 BANTAM ROAD, Box 251, BANTAM, CT, 06750, United States 1291 BANTAM ROAD, Box 251, BANTAM, CT, 06750, United States +1 860-485-2186 bill.downes@yahoo.com 1291 Bantam Road, Bantam, CT, 06750, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013029553 2025-01-24 - Annual Report Annual Report -
BF-0012253159 2024-01-19 - Annual Report Annual Report -
BF-0010823022 2023-04-11 - Annual Report Annual Report -
BF-0011308369 2023-04-11 - Annual Report Annual Report -
BF-0009946832 2023-04-10 - Annual Report Annual Report -
BF-0009743004 2023-04-10 - Annual Report Annual Report 2019
BF-0009743003 2023-04-10 - Annual Report Annual Report 2020
BF-0009743005 2023-04-10 - Annual Report Annual Report 2017
BF-0009743002 2023-04-10 - Annual Report Annual Report 2018
BF-0011726841 2023-03-07 - 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See something incorrect or outdated?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