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