Search icon

AMERICAN PREMIER COMMERCIAL REAL ESTATE, LLC

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

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

License

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

History

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

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 -
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