Search icon

STATEWIDE PREMIER PROPERTIES, LLC

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

Company Details

Entity Name: STATEWIDE PREMIER PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Aug 2015
Business ALEI: 1183098
Annual report due: 31 Mar 2025
Business address: 27 EAST HIGH ST., STE. 3, EAST HAMPTON, CT, 06424, United States
Mailing address: 27 EAST HIGH ST., STE. 3, EAST HAMPTON, CT, United States, 06424
ZIP code: 06424
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: frankd@statewidepremier.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

Officer

Name Role Business address Residence address
FRANK D'ANNA JR. Officer 27 E HIGH ST., STE 3, EAST HAMPTON, CT, 06424, United States 74 CLARK HILL ROAD, EAST HAMPTON, CT, 06424, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JON C. LEARY ESQ. Agent 675 BERLIN TPKE, 2ND FL., BERLIN, CT, 06037, United States 27 E High St, STE 3, East Hampton, CT, 06424-1031, United States +1 860-712-2888 frankd@statewidepremier.com 87 GROVE STREET, MIDDLETOWN, CT, 06457, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0791020 REAL ESTATE BROKER ACTIVE CURRENT 2016-03-07 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012409497 2024-01-29 - Annual Report Annual Report -
BF-0011214322 2023-01-27 - Annual Report Annual Report -
BF-0010534348 2022-06-29 - Annual Report Annual Report -
BF-0009838783 2022-02-03 - Annual Report Annual Report -
BF-0009500960 2022-02-03 - Annual Report Annual Report 2020
0006305242 2019-01-03 - Annual Report Annual Report 2019
0006024250 2018-01-22 - Annual Report Annual Report 2017
0006024228 2018-01-22 - Annual Report Annual Report 2016
0006024354 2018-01-22 - Annual Report Annual Report 2018
0005817779 2017-04-10 2017-04-10 Change of Business Address Business Address Change -
See something incorrect or outdated?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