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 |
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 | |
---|---|---|---|---|---|---|
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 |
Name | Role | Business address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | Oxford Realty LLC | OXFORD REALTY PLLC | 2023-12-07 |
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 | - |
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