Search icon

OXFORD REALTY PLLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: OXFORD REALTY PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Dec 2023
Business ALEI: 2900757
Annual report due: 31 Mar 2026
Business address: 151 New Park Ave, Hartford, CT, 06106, United States
Mailing address: 151 New Park Ave, 115, Hartford, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: oxfordrealtygroupct@gmail.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
Amanda Sheehan Agent 151 New Park Ave, 115, Hartford, CT, 06106, United States 151 New Park Ave, 115, Hartford, CT, 06106, United States +1 203-314-4219 oxfordrealtygroupct@gmail.com 9 Silano Dr, Oxford, CT, 06478-2718, United States

Officer

Name Role Business address Phone E-Mail Residence address
Amanda Sheehan Officer 151 New Park Ave, 115, Hartford, CT, 06106, United States +1 203-314-4219 oxfordrealtygroupct@gmail.com 9 Silano Dr, Oxford, CT, 06478-2718, United States
Michael Baldwin Officer 151 New Park Ave, 115, Hartford, CT, 06106, United States - - 100 Fairlawn Dr, Torrington, CT, 06790-5807, United States
Thuyan Tran Officer 151 New Park Ave, 115, Hartford, CT, 06106, United States - - 151 New Park Ave, Hartford, CT, 06106-2170, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0795097 REAL ESTATE BROKER ACTIVE CURRENT 2023-12-27 2023-12-27 2024-11-30

History

Type Old value New value Date of change
Name change Oxford Realty LLC OXFORD REALTY PLLC 2023-12-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012849290 2025-03-10 - Annual Report Annual Report -
BF-0012481255 2024-02-20 - Annual Report Annual Report -
BF-0012487011 2023-12-07 2023-12-07 Name Change Amendment Certificate of Amendment -
BF-0012480364 2023-12-05 - 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See something incorrect or outdated?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