Search icon

PINTO REAL ESTATE GROUP, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: PINTO REAL ESTATE GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Dec 2016
Business ALEI: 1224928
Annual report due: 31 Mar 2024
Business address: 7B JUDITH DR, DANBURY, CT, 06811, United States
Mailing address: 57 North Street, 105, DANBURY, CT, United States, 06810
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pintorealestategroup@comcast.net

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
AMERICO PINTO Agent 57 North Street, 105, DANBURY, CT, 06810, United States 7B JUDITH DR, DANBURY, CT, 06811, United States +1 203-942-2309 pintorealestategroup@gmail.com 7B JUDITH DRIVE, DANBURY, CT, 06811, United States

Officer

Name Role Business address Phone E-Mail Residence address
AMERICO PINTO Officer 1 PADANARAM ROAD, SUITE 146, DANBURY, CT, 06810, United States +1 203-942-2309 pintorealestategroup@gmail.com 7B JUDITH DRIVE, DANBURY, CT, 06811, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0791423 REAL ESTATE BROKER ACTIVE CURRENT 2017-01-31 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011467071 2023-05-17 - Annual Report Annual Report -
BF-0010212301 2022-04-06 - Annual Report Annual Report 2022
0007329750 2021-05-11 - Annual Report Annual Report 2021
0006790381 2020-02-27 - Annual Report Annual Report 2020
0006355847 2019-02-02 - Annual Report Annual Report 2018
0006355855 2019-02-02 - Annual Report Annual Report 2019
0006065016 2018-02-09 - Annual Report Annual Report 2017
0005722126 2016-12-08 2016-12-08 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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