Entity Name: | IVISION REAL ESTATE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Jun 2014 |
Business ALEI: | 1146766 |
Annual report due: | 31 Mar 2026 |
Business address: | 800 FOXON RD., EAST HAVEN, CT, 06513, United States |
Mailing address: | 800 FOXON RD., EAST HAVEN, CT, United States, 06513 |
ZIP code: | 06513 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | corp@iVisionre.com |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARIE I. MATTA-ISONA | Agent | 800 FOXON RD., EAST HAVEN, CT, 06513, United States | 800 FOXON RD., EAST HAVEN, CT, 06513, United States | +1 203-314-9195 | corp@iVisionRE.com | 800 FOXON RD, EAST HAVEN, CT, 06513, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
WILBERT GONZALEZ | Officer | 800 FOXON RD, EAST HAVEN, CT, 06513, United States | - | - | 800 FOXON RD, EAST HAVEN, CT, 06513, United States |
MARIE I. MATTA-ISONA | Officer | 800 FOXON RD., EAST HAVEN, CT, 06513, United States | +1 203-314-9195 | corp@iVisionRE.com | 800 FOXON RD, EAST HAVEN, CT, 06513, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0790448 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2014-08-18 | 2023-12-01 | 2024-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013038011 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012231134 | 2024-01-29 | - | Annual Report | Annual Report | - |
BF-0011319320 | 2023-02-07 | - | Annual Report | Annual Report | - |
BF-0010347579 | 2022-03-16 | - | Annual Report | Annual Report | 2022 |
0007171613 | 2021-02-17 | - | Annual Report | Annual Report | 2021 |
0006921826 | 2020-06-10 | - | Annual Report | Annual Report | 2020 |
0006497657 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006497647 | 2019-03-26 | - | Annual Report | Annual Report | 2018 |
0005983727 | 2017-12-12 | - | Annual Report | Annual Report | 2017 |
0005811900 | 2017-04-05 | - | Annual Report | Annual Report | 2016 |
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