Entity Name: | AMERICAN PREMIER COMMERCIAL REAL ESTATE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Mar 2017 |
Business ALEI: | 1236206 |
Annual report due: | 31 Mar 2026 |
Business address: | 777 LAUREL GROVE ROAD, MIDDLETOWN, CT, 06457, United States |
Mailing address: | 777 LAUREL GROVE ROAD, MIDDLETOWN, CT, United States, 06457 |
ZIP code: | 06457 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | denis.obrien.ct@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 | |
---|---|---|---|---|---|---|
DENIS O'BRIEN | Agent | 777 LAUREL GROVE RD, MIDDLETOWN, CT, 06457, United States | 777 LAUREL GROVE RD, MIDDLETOWN, CT, 06457, United States | +1 860-635-0000 | denis.obrien.ct@gmail.com | 777 LAUREL GROVE ROAD, MIDDLETOWN, CT, 06457, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DENIS O'BRIEN | Officer | 777 LAUREL GROVE RD, MIDDLETOWN, CT, 06457, United States | +1 860-635-0000 | denis.obrien.ct@gmail.com | 777 LAUREL GROVE ROAD, MIDDLETOWN, CT, 06457, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0794333 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2022-04-13 | 2023-12-01 | 2024-11-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | AMERICAN COMMERCIAL R.E. LLC | AMERICAN PREMIER COMMERCIAL REAL ESTATE, LLC | 2022-04-19 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013076843 | 2025-03-22 | - | Annual Report | Annual Report | - |
BF-0012285053 | 2024-03-19 | - | Annual Report | Annual Report | - |
BF-0011328694 | 2023-02-19 | - | Annual Report | Annual Report | - |
BF-0010559122 | 2022-04-19 | 2022-04-19 | Name Change Amendment | Certificate of Amendment | - |
BF-0010529910 | 2022-04-11 | - | Annual Report | Annual Report | - |
BF-0009886714 | 2022-03-20 | - | Annual Report | Annual Report | - |
BF-0008055841 | 2022-03-20 | - | Annual Report | Annual Report | 2020 |
0007128058 | 2021-02-05 | - | Annual Report | Annual Report | 2019 |
0006545170 | 2019-04-27 | - | Annual Report | Annual Report | 2018 |
0005822655 | 2017-03-20 | 2017-03-20 | Business Formation | Certificate of Organization | - |
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