Search icon

G3 REALTY LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

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 Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

History

Type Old value New value Date of change
Name change Spaces & Places Realty LLC G3 REALTY LLC 2024-02-24

Filing

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 -
See something incorrect or outdated? Let us know

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