Entity Name: | G3 REALTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Apr 2022 |
Business ALEI: | 2547672 |
Annual report due: | 31 Mar 2026 |
Business address: | 450B Chestnut Tree Hill Rd, Southbury, CT, 06488-1956, United States |
Mailing address: | 450B Chestnut Tree Hill Rd, Southbury, CT, United States, 06488-1956 |
ZIP code: | 06488 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | mike@gratzlllc.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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Mike Gratzl | Agent | 450B Chestnut Tree Hill Rd, Southbury, CT, 06488-1956, United States | 450B Chestnut Tree Hill Rd, Southbury, CT, 06488-1956, United States | +1 203-241-9674 | mike@gratzlllc.com | 450B Chestnut Tree Hill Rd, Southbury, CT, 06488-1956, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Mike Gratzl | Officer | 450B Chestnut Tree Hill Rd, Southbury, CT, 06488-1956, United States | +1 203-241-9674 | mike@gratzlllc.com | 450B Chestnut Tree Hill Rd, Southbury, CT, 06488-1956, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0794422 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2022-05-26 | 2023-12-01 | 2024-11-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | Spaces & Places Realty LLC | G3 REALTY LLC | 2024-02-24 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012213093 | 2024-03-25 | - | Annual Report | Annual Report | - |
BF-0012565218 | 2024-02-24 | 2024-02-24 | Name Change Amendment | Certificate of Amendment | - |
BF-0011509719 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0010570309 | 2022-04-27 | - | Business Formation | Certificate of Organization | - |
Sources: 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