Search icon

S & M REALTY ASSOCIATES, INC.

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

Company Details

Entity Name: S & M REALTY ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Date Formed: 09 May 1967
Business ALEI: 0040811
Annual report due: 09 May 2026
Business address: 87 Dawson Ave, West Haven, CT, 06516-6411, United States
Mailing address: 87 Dawson Ave, West Haven, CT, United States, 06516-6411
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: gbenedetto63@aol.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Gary Benedetto Agent 87 Dawson Ave, West Haven, CT, 06516-6411, United States 87 Dawson Ave, West Haven, CT, 06516-6411, United States +1 203-874-6542 orders@newbusinessfiling.org 87 Dawson Ave, West Haven, CT, 06516-6411, United States

Officer

Name Role Business address Phone E-Mail Residence address
Gary Benedetto Officer 87 Dawson Ave, West Haven, CT, 06516-6411, United States +1 203-874-6542 orders@newbusinessfiling.org 87 Dawson Ave, West Haven, CT, 06516-6411, United States
Shannon Benedetto Officer 87 Dawson Ave, West Haven, CT, 06516-6411, United States - - 87 Dawson Ave, West Haven, CT, 06516-6411, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013331128 2025-02-24 - Reinstatement Certificate of Reinstatement -
BF-0011950886 2023-08-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011822513 2023-05-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006306557 2019-01-03 - Annual Report Annual Report 2017
0006306561 2019-01-03 - Annual Report Annual Report 2018
0006306546 2019-01-03 - Annual Report Annual Report 2015
0006306554 2019-01-03 - Annual Report Annual Report 2016
0005196975 2014-10-03 2014-10-03 Change of Agent Agent Change -
0005091217 2014-04-23 - Annual Report Annual Report 2014
0004949874 2013-09-24 - 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
Hamden 81 BEACON ST 2325/002/// 0.11 5676 Source Link
Appraisal Value $428,200
Land Use Description Three Fam M01
Zone R5
Neighborhood 50
Land Appraised Value $56,500

Parties

Name SARANGO JAIRO
Sale Date 2021-03-03
Sale Price $300,000
Name VOTTO RICHARD
Sale Date 2018-12-27
Sale Price $170,000
Name S & M REALTY ASSOCIATES, INC.
Sale Date 1973-07-02
New Haven 1007 WHALLEY AV 389/1168/02400// 0.28 24846 Source Link
Acct Number 389 1168 02400
Assessment Value $206,430
Appraisal Value $294,900
Land Use Description Three Family
Zone RM2
Neighborhood 2600
Land Assessed Value $42,350
Land Appraised Value $60,500

Parties

Name KIMBER LLC
Sale Date 2023-05-22
Sale Price $360,000
Name S & M REALTY ASSOCIATES, INC.
Sale Date 1971-07-16
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