Search icon

DMK REAL ESTATE, LLC

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

Company Details

Entity Name: DMK REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Oct 2013
Business ALEI: 1121583
Annual report due: 31 Mar 2026
Business address: 98 MAYWOOD RD, NORWALK, CT, 06850, United States
Mailing address: 98 MAYWOOD RD, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: davidpopoffct@hotmail.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 Business address Mailing address Phone E-Mail Residence address
DAVID POPOFF Agent 98 MAYWOOD RD, NORWALK, CT, 06850, United States 98 MAYWOOD RD, NORWALK, CT, 06850, United States +1 203-228-0646 davidapopoff@hotmail.com 98 MAYWOOD ROAD, NORWALK, CT, 06850, United States

Officer

Name Role Phone E-Mail Residence address
DAVID POPOFF Officer +1 203-228-0646 davidapopoff@hotmail.com 98 MAYWOOD ROAD, NORWALK, CT, 06850, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0790162 REAL ESTATE BROKER ACTIVE CURRENT 2013-11-22 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013033612 2025-01-08 - Annual Report Annual Report -
BF-0012768173 2024-09-17 2024-09-17 Reinstatement Certificate of Reinstatement -
BF-0011836530 2023-06-07 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011726941 2023-03-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005664000 2016-10-04 - Annual Report Annual Report 2015
0005664029 2016-10-04 - Annual Report Annual Report 2016
0005191952 2014-09-30 - Annual Report Annual Report 2014
0004965495 2013-10-15 - Business Formation Certificate of Organization -
See something incorrect or outdated?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