Entity Name: | AMERICAN REALTY NETWORK, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Jun 2014 |
Business ALEI: | 1148108 |
Annual report due: | 31 Mar 2026 |
Business address: | 185 PLAINS ROAD, MILFORD, CT, 06461, United States |
Mailing address: | 185 PLAINS ROAD, Suite 100E, MILFORD, CT, United States, 06461 |
ZIP code: | 06461 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jlodato@wpholdingsgroup.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 | |
---|---|---|---|---|---|---|
Joseph Lodato | Agent | 185 Plains Rd, Suite 100E, Milford, CT, 06461, United States | 185 Plains Rd, Suite 100E, Milford, CT, 06461, United States | +1 203-521-2565 | jlodato@wpholdingsgroup.com | 8 Mimosa Drive, Cos Cob, CT, 06807, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN T. WALSH | Officer | 185 PLAINS ROAD, Suite 100E, MILFORD, CT, 06461, United States | 72 FARM HILL ROAD, ORANGE, CT, 06477, United States |
SCOTT PENNER | Officer | 185 PLAINS ROAD, Suite 100E, MILFORD, CT, 06461, United States | 11 PONDVIEW TERRACE, BRANFORD, CT, 06405, United States |
THOMAS BEPKO | Officer | 185 PLAINS ROAD, Suite 100E, MILFORD, CT, 06461, United States | 717 BRONSON ROAD, SOUTHPORT, CT, 06890, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0790932 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2016-01-04 | 2023-12-06 | 2024-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013040719 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012330109 | 2024-03-25 | - | Annual Report | Annual Report | - |
BF-0011193810 | 2023-02-14 | - | Annual Report | Annual Report | - |
BF-0010541747 | 2022-06-23 | - | Annual Report | Annual Report | - |
BF-0009799973 | 2022-03-31 | - | Annual Report | Annual Report | - |
0006789370 | 2020-02-26 | - | Annual Report | Annual Report | 2020 |
0006425914 | 2019-03-05 | - | Annual Report | Annual Report | 2019 |
0006285312 | 2018-11-30 | 2018-11-30 | Change of Agent | Agent Change | - |
0006285349 | 2018-11-30 | 2018-11-30 | Interim Notice | Interim Notice | - |
0006284009 | 2018-11-28 | - | Annual Report | Annual Report | 2018 |
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