THE BRIDGE REALTY GROUP NY LLC
HeadquarterDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | THE BRIDGE REALTY GROUP NY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Jan 2022 |
Business ALEI: | 2420603 |
Annual report due: | 31 Mar 2026 |
Mailing address: | 2777 SUMMER STREET, SUITE 214, STAMFORD, CT, United States, 06905 |
Business address: | 2777 SUMMER STREET SUITE 214, STAMFORD, CT, 06905, United States |
ZIP code: | 06905 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | efile1234@incfile.com |
E-Mail: | MAX@THEBRIDGEREALTYINC.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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE BRIDGE REALTY GROUP NY LLC, NEW YORK | 6377931 | NEW YORK |
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
ROKSANA ZUBEL | Agent | 300 GLOVER AVE. APT C-457, NORWALK, CT, 06850, United States | +1 888-462-3453 | efile1234@incfile.com | 300 GLOVER AVE. APT C-457, NORWALK, CT, 06850, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MAXWELL ERNI | Officer | 2777 SUMMER STREET SUITE 214, STAMFORD, CT, 06905, United States | 2777 SUMMER STREET, SUITE 214, STAMFORD, CT, 06905, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013181489 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0013152791 | 2024-11-18 | 2024-11-18 | Reinstatement | Certificate of Reinstatement | - |
BF-0013031911 | 2024-11-12 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012715491 | 2024-08-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011970638 | 2023-09-12 | 2023-09-12 | Change of Agent | Agent Change | - |
BF-0010419473 | 2022-01-11 | - | 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