MITTMAN REALTY CO., INC.
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MITTMAN REALTY CO., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Merged |
Date Formed: | 24 Jan 1958 |
Business ALEI: | 0005866 |
Annual report due: | 31 Dec 1998 |
Mailing address: | 1385 HANCOCK STREET, QUINCY, MA, 02169 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 150 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MITTMAN REALTY CO., INC., NEW YORK | 147580 | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
BRIAN W. HOTAREK | Officer | 1385 HANCOCK STREET, QUINCY, MA, 02169, United States | 24 GARDNER ROAD, NORTH SCITUATE, MA, 02066, United States |
ROBERT G. TOBIN | Officer | 1385 HANCOCK STREET, QUINCY, MA, 02169, United States | 100 PECK HILL ROAD, WOODBRIDGE, CT, 06525, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MITTMAN CORP., INC. | MITTMAN REALTY CO., INC. | 1992-12-08 |
Name change | MITTMAN CORP. INC. | MITTMAN CORP., INC. | 1992-05-01 |
Name change | BRADLEES, INCORPORATED | MITTMAN CORP. INC. | 1992-04-27 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005877517 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004482215 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0003427942 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0001787522 | 1997-12-29 | 1997-12-29 | Merger | Certificate of Merger | - |
0001810806 | 1997-12-08 | 1997-12-08 | Annual Report | Annual Report | 1997 |
0001692113 | 1996-12-24 | - | Annual Report | Annual Report | 1996 |
0001598677 | 1996-02-05 | - | Annual Report | Annual Report | 1996 |
0000587264 | 1994-07-18 | - | Additional Principal | Additional Principal | - |
0000587263 | 1994-07-18 | - | Cease Principal | Cease Principal | - |
0001000085 | 1992-12-08 | - | Amendment | Amend Name | - |
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