Entity Name: | F & N REALTY COMPANY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Feb 1968 |
Business ALEI: | 0016397 |
Annual report due: | 19 Feb 2026 |
Business address: | 605 SOUTH STREET, NEW BRITAIN, CT, 06051, United States |
Mailing address: | 605 SOUTH STREET, NEW BRITAIN, CT, United States, 06051 |
ZIP code: | 06051 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | ira@fnscrapmetal.com |
NAICS
423930 Recyclable Material Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of automotive scrap, industrial scrap, and other recyclable materials. Included in this industry are auto wreckers primarily engaged in dismantling motor vehicles for the purpose of wholesaling scrap. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
WINSHIP SERVICE CORPORATION | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID A. NAIR | Officer | 605 SOUTH STREET, NEW BRITAIN, CT, 06051, United States | 58 OLD ROD ROAD, COLCHESTER, CT, 06415, United States |
IRA G. FEIGENBAUM | Officer | 605 SOUTH STREET, NEW BRITAIN, CT, 06051, United States | 605 South Street, New Britain, CT, 06051, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012897818 | 2025-01-20 | - | Annual Report | Annual Report | - |
BF-0012341406 | 2024-01-22 | - | Annual Report | Annual Report | - |
BF-0011087942 | 2023-02-13 | - | Annual Report | Annual Report | - |
BF-0010207003 | 2022-02-18 | - | Annual Report | Annual Report | 2022 |
0007092322 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006745632 | 2020-02-07 | - | Annual Report | Annual Report | 2020 |
0006324912 | 2019-01-17 | - | Annual Report | Annual Report | 2018 |
0006324913 | 2019-01-17 | - | Annual Report | Annual Report | 2019 |
0005843234 | 2017-05-11 | 2017-05-11 | Change of Agent | Agent Change | - |
0005823903 | 2017-04-21 | - | Annual Report | Annual Report | 2016 |
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