Search icon

CT REALTY EXCHANGE, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CT REALTY EXCHANGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Aug 2013
Business ALEI: 1115383
Annual report due: 31 Mar 2025
Business address: 46B Beach Ave, MADISON, CT, 06443, United States
Mailing address: 46B Beach Ave, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: TMORGAN.CRE@AOL.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 Residence address
TERESA M MORGAN Officer 46B Beach Ave, MADISON, CT, 06443, United States 46B Beach Ave, MADISON, CT, 06443, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TERESA MORGAN Agent 46B Beach Ave, MADISON, CT, 06443, United States 46B Beach Ave, Madison, CT, 06443, United States +1 203-376-5407 tmorgan.cre@aol.com 46B Beach Ave, Madison, CT, 06443-2845, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0790095 REAL ESTATE BROKER ACTIVE CURRENT 2013-08-30 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012569044 2024-04-19 - Annual Report Annual Report -
BF-0011302747 2023-05-08 - Annual Report Annual Report -
BF-0010533317 2023-01-23 - Annual Report Annual Report -
BF-0010425116 2022-01-20 - Change of Business Address Business Address Change -
BF-0009837515 2022-01-20 - Annual Report Annual Report -
BF-0008615443 2022-01-20 - Annual Report Annual Report 2020
0007281639 2021-04-02 - Annual Report Annual Report 2019
0006208344 2018-06-28 - Annual Report Annual Report 2018
0005948745 2017-10-20 - Annual Report Annual Report 2017
0005623224 2016-08-05 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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