Search icon

DAVE JONES REALTY REFERRAL LLC

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

Company Details

Entity Name: DAVE JONES REALTY REFERRAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 31 Oct 2019
Business ALEI: 1326129
Annual report due: 31 Mar 2024
Business address: 33 WATERBURY ROAD, PROSPECT, CT, 06712, United States
Mailing address: 33 WATERBURY ROAD, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: REFERRAL@DAVEJONESREALTY.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
DAVID J JONES Agent 33 WATERBURY ROAD, PROSPECT, CT, 06712, United States 33 WATERBURY ROAD, PROSPECT, CT, 06712, United States +1 203-910-2638 REFERRAL@DAVEJONESREALTY.COM 12 PINE MEADOW LANE, PROSPECT, CT, 06712, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID J JONES Officer 33 WATERBURY ROAD, PROSPECT, CT, 06712, United States +1 203-910-2638 REFERRAL@DAVEJONESREALTY.COM 12 PINE MEADOW LANE, PROSPECT, CT, 06712, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0794730 REAL ESTATE BROKER ACTIVE CURRENT 2023-02-28 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011493147 2024-08-26 - Annual Report Annual Report -
BF-0012734189 2024-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010917014 2023-02-15 - Annual Report Annual Report -
BF-0009864449 2023-02-15 - Annual Report Annual Report -
BF-0008143252 2023-02-15 - Annual Report Annual Report 2020
0006670267 2019-10-31 2019-10-31 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See something incorrect or outdated?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