Search icon

WESTCHESTER SHOPPING CENTER, INC.

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

Company Details

Entity Name: WESTCHESTER SHOPPING CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Feb 1969
Business ALEI: 0049317
Annual report due: 17 Feb 2026
Business address: ATTY MICHAEL CANTORE 613 BENSON RD, FAIRFIELD, CT, 06824, United States
Mailing address: WESTCHESTER SHOPPING CENTER, INC. FRANK FIORETTI 659 FOREST AVE., RYE, NY, United States, 10580
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: spot43@aol.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
MICHAEL CANTORE ATTY Agent 613 BENSON RD, FAIRFIELD, CT, 06824, United States 613 BENSON RD, FAIRFIELD, CT, 06824, United States spot43@aol.com 613 BENSON RD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
FRANK FIORETTI Officer 659 FOREST AV, RYE, NY, 10580, United States 659 FOREST AV, RYE, NY, 10580, United States
ELIANA FIORETTI Officer - 659 FOREST AV, RYE, NY, 10580, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012900041 2025-02-28 - Annual Report Annual Report -
BF-0012216861 2024-03-01 - Annual Report Annual Report -
BF-0011088170 2023-03-20 - Annual Report Annual Report -
BF-0010376152 2022-03-15 - Annual Report Annual Report 2022
0007310580 2021-04-19 - Annual Report Annual Report 2021
0006939005 2020-06-26 - Annual Report Annual Report 2020
0006520882 2019-03-25 - Annual Report Annual Report 2019
0006165062 2018-04-16 - Annual Report Annual Report 2018
0005818168 2017-04-10 - Annual Report Annual Report 2017
0005513847 2016-03-03 - Annual Report Annual Report 2016
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