FRANCHISE STORES REALTY CORP.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | FRANCHISE STORES REALTY CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 15 Apr 1970 |
Branch of: | FRANCHISE STORES REALTY CORP., NEW YORK (Company Number 63619) |
Business ALEI: | 0017910 |
Annual report due: | 30 Apr 2013 |
Place of Formation: | NEW YORK |
E-Mail: | BCHRISTM@CSCINFO.COM |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RUSSELL V. UMPHENOUOR JR. | Officer | 200 GLENRIDGE POINT PARKWAY, SUITE 200, ATLANTA, GA, 30342, United States | 200 GLENRIDGE POINT PARKWAY, SUITE 200, ATLANTA, GA, 30342, United States |
STEPHEN ARONSON | Officer | 200 GLENRIDGE POINT PARKWAY, SUITE 200, ATLANTA, GA, 30342, United States | 200 GLENRIDGE POINT PARKWAY, SUITE 200, ATLANTA, GA, 30342, United States |
LAUREN FERNANDEZ STALEY | Officer | 200 GLENRIDGE POINT PARKWAY, SUITE 200, ATLANTA, GA, 30342, United States | 200 GLENRIDGE POINT PARKWAY, SUITE 200, ATLANTA, GA, 30342, United States |
LENORE KRENTZ | Officer | 200 GLENRIDGE POINT PARKWAY, SUITE 200, ATLANTA, GA, 30342, United States | 200 GLENRIDGE PT PKWY, ATLANTA, GA, 30342, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004755126 | 2012-11-29 | 2012-11-29 | Withdrawal | Certificate of Withdrawal | - |
0004581258 | 2012-04-19 | - | Annual Report | Annual Report | 2012 |
0004364449 | 2011-04-27 | - | Annual Report | Annual Report | 2011 |
0004141174 | 2010-04-13 | - | Annual Report | Annual Report | 2010 |
0003905837 | 2009-04-10 | - | Annual Report | Annual Report | 2009 |
0003660103 | 2008-04-07 | - | Annual Report | Annual Report | 2008 |
0003423123 | 2007-03-30 | - | Annual Report | Annual Report | 2007 |
0003221159 | 2006-04-28 | - | Annual Report | Annual Report | 2006 |
0003043911 | 2005-05-03 | - | Annual Report | Annual Report | 2005 |
0002821740 | 2004-05-06 | - | Annual Report | Annual Report | 2004 |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Milford | 14 DANBURY RD | 28/4/3// | 0.66 | 4800 | Source Link | |||||||||||||||||||||||||||||
|
Name | YALDEH ALBERT |
Sale Date | 1997-12-29 |
Sale Price | $265,000 |
Name | FRANCHISE STORES REALTY CORP. |
Sale Date | 1990-04-27 |
Sale Price | $300,000 |
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