Search icon

CENTRAL CT REALTY GROUP, LLC

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

Company Details

Entity Name: CENTRAL CT REALTY GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 2014
Business ALEI: 1143003
Annual report due: 31 Mar 2026
Business address: 36 FLORENCE AVE, WALLINGFORD, CT, 06492, United States
Mailing address: 36 FLORENCE AVE, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: suegeracect@gmail.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
SUSAN E GERACE Agent 36 FLORENCE AVE, WALLINGFORD, CT, 06492, United States 36 FLORENCE AVE, WALLINGFORD, CT, 06492, United States +1 203-631-5382 suegeracect@gmail.com 36 FLORENCE AVE, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Phone E-Mail Residence address
SUSAN E GERACE Officer 36 FLORENCE AVE, WALLINGFORD, CT, 06492, United States +1 203-631-5382 suegeracect@gmail.com 36 FLORENCE AVE, WALLINGFORD, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0790387 REAL ESTATE BROKER ACTIVE CURRENT 2014-06-16 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036978 2025-03-04 - Annual Report Annual Report -
BF-0012309362 2024-01-17 - Annual Report Annual Report -
BF-0011321863 2023-01-14 - Annual Report Annual Report -
BF-0010321954 2022-02-26 - Annual Report Annual Report 2022
0007136435 2021-02-09 - Annual Report Annual Report 2021
0006875348 2020-04-04 - Annual Report Annual Report 2020
0006366545 2019-02-06 - Annual Report Annual Report 2019
0006011915 2018-01-16 - Annual Report Annual Report 2018
0005835864 2017-05-05 - Annual Report Annual Report 2017
0005556741 2016-05-04 - Annual Report Annual Report 2015
See something incorrect or outdated?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