Search icon

FRANCHISE STORES REALTY CORP.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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

Property Vision Details

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
Acct Number 008804
Assessment Value $367,350
Appraisal Value $524,780
Land Use Description Rest/Club MDL-94
Zone B2
Neighborhood C240

Parties

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
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