Search icon

COLDWELL BANKER REALTY LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COLDWELL BANKER REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jul 2021
Business ALEI: 2298609
Annual report due: 31 Mar 2026
Business address: 170 Main Street, New Canaan, CT, 06840, United States
Mailing address: 30 LOCKWOOD LN, NORWALK, CT, United States, 06851
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: eric.radecki@cbrealty.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
REPUBLIC REGISTERED AGENT LLC Agent

Officer

Name Role Business address Residence address
ERIC RADECKI Officer 30 LOCKWOOD LN, NORWALK, CT, 06851, United States 30 LOCKWOOD LANE, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013163908 2025-04-02 - Annual Report Annual Report -
BF-0012364285 2024-04-05 - Annual Report Annual Report -
BF-0011937536 2023-08-17 2023-08-17 Change of Agent Agent Change -
BF-0011105250 2023-03-28 - Annual Report Annual Report -
BF-0010409631 2022-05-19 - Annual Report Annual Report 2022
BF-0010079112 2021-07-08 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005260673 Active TRANS UTILITY 2024-12-31 9999-12-31 ORIG FIN STMT

Parties

Name COLDWELL BANKER REALTY LLC
Role Debtor
Name U. S. DEPARTMENT OF THE TREASURY
Role Secured Party
0003382201 Active OFS 2020-06-27 2025-06-27 ORIG FIN STMT

Parties

Name COLDWELL BANKER REALTY LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003382200 Active OFS 2020-06-27 2025-06-27 ORIG FIN STMT

Parties

Name COLDWELL BANKER REALTY LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_23-cv-01065 Judicial Publications 28:1332 Diversity-Fraud Other Fraud
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Anywhere Real Estate Inc.
Role Defendant
Name Frank Balisciano
Role Defendant
Name Taylor Balisciano
Role Defendant
Name COLDWELL BANKER REALTY LLC
Role Defendant
Name NRT New England LLC
Role Defendant
Name Nancy Silverstein
Role Defendant
Name Gemma Kwolek
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_23-cv-01065-0
Date 2023-11-03
Notes RULING: For the reasons stated herein, the court denies the Coldwell defendants' Motion to Dismiss (Doc. No. 17). Further, the court denies the plaintiff's Motion to Strike (Doc. No. 25) as moot. SO ORDERED by Judge Janet C. Hall on 11/3/2023. (Sichanh, Christina)
View View File
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