Search icon

STEPHEN REALTY & DEVELOPMENT, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

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
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

Officer

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

History

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

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

Court Cases

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
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