Search icon

CONNECTICUT REAL ESTATE BROKERAGE LLC.

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

Company Details

Entity Name: CONNECTICUT REAL ESTATE BROKERAGE LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Nov 2016
Business ALEI: 1223216
Annual report due: 31 Mar 2026
Business address: 157 E MAIN ST, THOMASTON, CT, 06787, United States
Mailing address: 157 E MAIN ST 157 E MAIN ST, THOMASTON, CT, United States, 06787
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: stephenschappert@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
STEPHEN EUGENE SCHAPPERT Agent 157 E MAIN ST, THOMASTON, CT, 06787, United States 157 E MAIN ST, THOMASTON, CT, 06787, United States +1 203-994-3950 broker@ctreb.com 157 E MAIN ST, THOMASTON, CT, 06787, United States

Officer

Name Role Business address Residence address
STEPHEN SCHAPPERT Officer 157 E MAIN ST, THOMASTON, CT, 06787, United States 157 E MAIN ST, THOMASTON, CT, 06787, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0791416 REAL ESTATE BROKER ACTIVE CURRENT 2017-02-03 2023-12-01 2024-11-30

History

Type Old value New value Date of change
Name change BUYERS TRUST REAL ESTATE LLC CONNECTICUT REAL ESTATE BROKERAGE LLC. 2018-06-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067478 2025-03-31 - Annual Report Annual Report -
BF-0012254140 2024-03-27 - Annual Report Annual Report -
BF-0011458210 2023-03-29 - Annual Report Annual Report -
BF-0010296912 2022-05-19 - Annual Report Annual Report 2022
0007100739 2021-02-01 - Annual Report Annual Report 2021
0007007999 2020-10-26 - Annual Report Annual Report 2017
0007008012 2020-10-26 - Annual Report Annual Report 2020
0007008010 2020-10-26 - Annual Report Annual Report 2019
0007008002 2020-10-26 - Annual Report Annual Report 2018
0006207248 2018-06-26 2018-06-26 Amendment Amend Name -
See something incorrect or outdated?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