Search icon

WESTPORT REALTIES, INCORPORATED

Company Details

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

Agent

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

Officer

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

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