Entity Name: | STEPHEN REALTY & DEVELOPMENT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Jun 1968 |
Business ALEI: | 0043972 |
Annual report due: | 19 Jun 2025 |
Business address: | 1097 FARMINGTON AVENUE, BRISTOL, CT, 06010, United States |
Mailing address: | PO BOX 297, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | skrawiec@stephenrealty.net |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN A. BARBIERI | Agent | 99 W MAIN ST, NEW BRITAIN, CT, 06050, United States | 99 W MAIN ST, NEW BRITAIN, CT, 06050, United States | +1 860-224-7119 | skrawiec@stephenrealty.net | 10 BIRCH HILL DR, 10 BIRCH HILL DR, WEST HARTFORD, CT, 06107, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
VICTOR BEQUARY | Officer | 1097 FARMINGTON AVE, BRISTOL, CT, 06010, United States | 89 NEWTON HILL RD, NORTHFIELD, CT, 06778, United States |
STEPHEN BARBERINO JR | Officer | 1097 FARMINGTON AVE, BRISTOL, CT, 06010, United States | 68 BLACK WALNUT LANE, BURLINGTON, CT, 06013, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | STEPHEN PONTIAC PERFORMANCE CARS OF BRISTOL, CONN., INC. | STEPHEN REALTY & DEVELOPMENT, INC. | 1975-06-02 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012219932 | 2024-07-03 | - | Annual Report | Annual Report | - |
BF-0011087894 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0010250294 | 2022-12-23 | - | Annual Report | Annual Report | 2022 |
BF-0009831837 | 2021-09-28 | - | Annual Report | Annual Report | - |
BF-0009406453 | 2021-06-21 | - | Annual Report | Annual Report | 2020 |
0006685718 | 2019-11-25 | - | Annual Report | Annual Report | 2018 |
0006685719 | 2019-11-25 | - | Annual Report | Annual Report | 2019 |
0005870900 | 2017-06-20 | - | Annual Report | Annual Report | 2017 |
0005857197 | 2017-06-06 | - | Annual Report | Annual Report | 2014 |
0005857182 | 2017-06-06 | - | Annual Report | Annual Report | 2013 |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 32847 | MARSHA B. TAYLOR, F/K/A MARSHA B. PETRUZELLI ET AL. v. STEPHEN BARBERINO ET AL. | 2010-09-29 | Appeal Case | Disposed | View Case |
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