Search icon

THE BRIDGE REALTY GROUP NY LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

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

Links between entities

Type Company Name Company Number State
Headquarter of THE BRIDGE REALTY GROUP NY LLC, NEW YORK 6377931 NEW YORK

Agent

Name Role Mailing address Phone E-Mail 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

Officer

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

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 -
See something incorrect or outdated?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