Search icon

AMERICAN REALTY NETWORK, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

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
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

Officer

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

License

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

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
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