Search icon

SHORELINE REAL ESTATE COMPANY

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

Company Details

Entity Name: SHORELINE REAL ESTATE COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Nov 1976
Business ALEI: 0026218
Annual report due: 18 Nov 2025
Business address: 2257 BOSTON POST ROAD, GUILFORD, CT, 06437, United States
Mailing address: 2257 BOSTON PST RD, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: info@shorelinect.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ANTHONY B. FAPPIANO Officer 2257 BOSTON POST ROAD, GUILFORD, CT, 06437, United States 85 GRIST MILL CIRCLE, GUILFORD, CT, 06437, United States
CHRISTINE S. FAPPIANO Officer 2257 BOSTON POST ROAD, GUILFORD, CT, 06437, United States 85 GRIST MILL CIRCLE, GUILFORD, CT, 06437, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY B FAPPIANO Agent 2257 BOSTON POST ROAD, GUILFORD, CT, 06437, United States 2257 BOSTON POST ROAD, GUILFORD, CT, 06437, United States +1 203-640-6222 info@shorelinect.com 85 GRIST MILL CIR, GUILFORD, CT, 06437, United States

History

Type Old value New value Date of change
Name change SHORELINE REALTY COMPANY SHORELINE REAL ESTATE COMPANY 1994-09-08
Name change CENTURY 21 KENNEY REALTY COMPANY SHORELINE REALTY COMPANY 1994-08-15
Name change KENNEY REALTY COMPANY CENTURY 21 KENNEY REALTY COMPANY 1978-06-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012343134 2024-10-22 - Annual Report Annual Report -
BF-0011087820 2023-11-03 - Annual Report Annual Report -
BF-0010254470 2022-11-03 - Annual Report Annual Report 2022
BF-0009824235 2021-10-20 - Annual Report Annual Report -
0007030117 2020-12-02 - Annual Report Annual Report 2020
0006677973 2019-11-12 - Annual Report Annual Report 2019
0006667399 2019-10-25 - Annual Report Annual Report 2016
0006667390 2019-10-25 - Annual Report Annual Report 2014
0006667401 2019-10-25 - Annual Report Annual Report 2017
0006667381 2019-10-25 - Annual Report Annual Report 2013

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
Milford 26-28 BROAD ST 54/402/14// - 13397 Source Link
Acct Number 017465
Assessment Value $637,780
Appraisal Value $911,120
Land Use Description STORE/SHOP MDL-96
Zone MCDD
Neighborhood L
Land Assessed Value $235,210
Land Appraised Value $336,010

Parties

Name BEAUTIFUL LIGHT PROPERTIES, LLC
Sale Date 2017-06-16
Sale Price $800,000
Name SPALTHOFF SUSAN HARRIS &
Sale Date 2009-07-15
Name HARRIS SUSAN &
Sale Date 2008-04-18
Name SHORELINE REAL ESTATE COMPANY
Sale Date 2004-07-01
Sale Price $390,000
Name SHELDON KENNETH C & LYNDA M &
Sale Date 1976-04-30
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