SMITH RE, LLC

Entity Name: | SMITH RE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 09 Dec 2019 |
Business ALEI: | 1329686 |
Annual report due: | 31 Mar 2026 |
Business address: | 4 INDIAN VALLEY DRIVE, WATERFORD, CT, 06385, United States |
Mailing address: | 61 Pennsylvania Ave, Niantic, CT, United States, 06357 |
ZIP code: | 06385 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | geoffsmithrealty@gmail.com |
NAICS
531311 Residential Property ManagersName | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANTHONY C. BASILICA ESQUIRE | Agent | 37 GRANITE STREET, NEW LONDON, CT, 06320, United States | 37 GRANITE STREET, NEW LONDON, CT, 06320, United States | +1 860-912-3209 | geoffsmithrealty@gmail.com | 828 Montauk Ave, New London, CT, 06320-4341, United States |
Name | Role | Residence address |
---|---|---|
GEOFFREY SMITH | Officer | 42 OWENOKE WAY, RIVERSIDE, CT, 06878, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013121826 | 2025-05-16 | - | Annual Report | Annual Report | - |
BF-0011489289 | 2024-05-30 | - | Annual Report | Annual Report | - |
BF-0012060776 | 2024-05-30 | - | Annual Report | Annual Report | - |
BF-0010603396 | 2024-05-30 | - | Annual Report | Annual Report | - |
BF-0012624562 | 2024-04-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
This company hasn't received any reviews.
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