Entity Name: | WESTPORT REALTIES, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 30 Oct 1950 |
Date of dissolution: | 10 Nov 2015 |
Business ALEI: | 0049456 |
Annual report due: | 30 Oct 2016 |
Business address: | 59 OSBORN FARM RD, WESTON, CT, 06883 |
ZIP code: | 06883 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | bnevas@optonline.net |
Name | Role | Business address | Residence address |
---|---|---|---|
BERNARD NEVAS | Agent | 59 OSBORN FARM RD, WESTON, CT, 06883, United States | 59 OSBORN FARM RD, WESTON, CT, 06883, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BERNARD NEVAS | Officer | 250 POST RD E, WESTPORT, CT, 06880, United States | 59 OSBORN FARM RD, WESTON, CT, 06883, United States |
JO-ANN N PRICE | Officer | 250 POST RD E, WESTPORT, CT, 06880, United States | 1 KINGS HIGHWAY, CHESTER, CT, 06412, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005427231 | 2015-11-10 | No data | Annual Report | Annual Report | 2015 |
0005427236 | 2015-11-10 | 2015-11-10 | Dissolution | Certificate of Dissolution | No data |
0005397650 | 2015-09-17 | No data | Annual Report | Annual Report | 2014 |
0005397649 | 2015-09-17 | No data | Annual Report | Annual Report | 2013 |
0004719529 | 2012-09-18 | No data | Annual Report | Annual Report | 2012 |
0004449928 | 2011-09-28 | 2011-09-28 | Change of Agent | Agent Change | No data |
0004443645 | 2011-09-19 | No data | Annual Report | Annual Report | 2011 |
0004294308 | 2010-12-15 | No data | Annual Report | Annual Report | 2010 |
0004055094 | 2009-11-10 | No data | Annual Report | Annual Report | 2009 |
0003785679 | 2008-10-02 | No data | Annual Report | Annual Report | 2008 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website