Search icon

THE BARTLETT REALTY COMPANY, INCORPORATED

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

Company Details

Entity Name: THE BARTLETT REALTY COMPANY, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Oct 1924
Business ALEI: 0004432
Annual report due: 03 Oct 2025
Business address: 1111 SUMMER STREET, STAMFORD, CT, 06905, United States
Mailing address: 1111 SUMMER STREET, Suite 602, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: joemaida@maidaandmaida.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of THE BARTLETT REALTY COMPANY, INCORPORATED, NEW YORK 426458 NEW YORK

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300634E0X0LRWEF20 0004432 US-CT GENERAL ACTIVE 1924-10-02

Addresses

Legal MAIDA AND MAIDA, 1111 SUMMER STREET, STAMFORD, US-CT, US, 06905
Headquarters 1111 SUMMER STREET, STAMFORD, US-CT, US, 06905

Registration details

Registration Date 2018-12-10
Last Update 2024-07-06
Status LAPSED
Next Renewal 2024-07-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0004432

Officer

Name Role Business address Phone E-Mail Residence address
CAROL A. KIJEK Officer 1290 E. MAIN ST, STAMFORD, CT, 06902, United States - - 304 E Wakefield Blvd, Winsted, CT, 06098-2966, United States
JOSEPH A. MAIDA Officer 1111 SUMMER STREET, STAMFORD, CT, 06905, United States +1 203-324-3366 joemaida@maidaandmaida.com 83 DON BOB ROAD, STAMFORD, CT, 06903, United States
ROBERT A. BARTLETT JR. Officer 1290 E. MAIN STREET, STAMFORD, CT, 06902, United States - - 29 BARTLETT LANE, STAMFORD, CT, 06903, United States

Director

Name Role Business address Phone E-Mail Residence address
JOSEPH A. MAIDA Director 1111 SUMMER STREET, STAMFORD, CT, 06905, United States +1 203-324-3366 joemaida@maidaandmaida.com 83 DON BOB ROAD, STAMFORD, CT, 06903, United States
ROBERT A. BARTLETT JR. Director 1290 E. MAIN STREET, STAMFORD, CT, 06902, United States - - 29 BARTLETT LANE, STAMFORD, CT, 06903, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH A. MAIDA Agent C/O MAIDA AND MAIDA, 1111 SUMMER STREET, STAMFORD, CT, 06905, United States C/O MAIDA AND MAIDA, 1111 SUMMER STREET, STAMFORD, CT, 06905, United States +1 203-324-3366 joemaida@maidaandmaida.com 83 DON BOB ROAD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012314069 2024-09-04 - Annual Report Annual Report -
BF-0011080685 2023-09-19 - Annual Report Annual Report -
BF-0010303827 2022-09-06 - Annual Report Annual Report 2022
BF-0009818047 2021-10-04 - Annual Report Annual Report -
0006973014 2020-09-04 - Annual Report Annual Report 2020
0006794797 2020-02-24 - Annual Report Annual Report 2018
0006794843 2020-02-24 - Annual Report Annual Report 2019
0005967780 2017-11-17 - Annual Report Annual Report 2017
0005705128 2016-11-21 - Annual Report Annual Report 2016
0005705125 2016-11-21 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005280843 Active OFS 2025-04-04 2030-04-04 ORIG FIN STMT

Parties

Name THE BARTLETT REALTY COMPANY, INCORPORATED
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
0005279833 Active OFS 2025-04-02 2030-04-02 ORIG FIN STMT

Parties

Name THE BARTLETT REALTY COMPANY, INCORPORATED
Role Debtor
Name VALLEY NATIONAL BANK
Role Secured Party
0005147535 Active OFS 2023-06-08 2028-06-08 ORIG FIN STMT

Parties

Name THE BARTLETT REALTY COMPANY, INCORPORATED
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
0005099495 Active OFS 2022-10-20 2027-10-20 ORIG FIN STMT

Parties

Name THE BARTLETT REALTY COMPANY, INCORPORATED
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
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