Search icon

WM. R. SMITH REALTY, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WM. R. SMITH REALTY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Mar 1974
Business ALEI: 0049916
Annual report due: 05 Mar 2026
Business address: 70 POQUONOCK AVENUE, WINDSOR, CT, 06095, United States
Mailing address: 70 POQUONOCK AVENUE, WINDSOR, CT, United States, 06095
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: wrs29@aol.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM R SMITH Agent 70 POQUONOCK AVENUE, WINDSOR, CT, 06095, United States 70 POQUONOCK AVENUE, WINDSOR, CT, 06095, United States +1 860-690-8398 wrs29@aol.com 70 POQUONOCK AVENUE, WINDSOR, CT, 06095, United States

Director

Name Role Business address Residence address
JULIANNA M. SMITH Director 70 POQUONOCK AVENUE, WINDSOR, CT, 06095, United States 68 POQUONOCK AVENUE, WINDSOR, CT, 06095, United States
ROGER J. SMITH Director - 274 WINFIELD DR, KING, NC, 27021, United States

Officer

Name Role Business address Residence address
WILLIAM R. SMITH Officer 70 Poquonock Avenue, Windsor, CT, 06095, United States 68 POQUONOCK AVENUE, WINDSOR, CT, 06095, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012900088 2025-04-07 - Annual Report Annual Report -
BF-0012219629 2024-05-06 - Annual Report Annual Report -
BF-0011089055 2023-04-17 - Annual Report Annual Report -
BF-0010277010 2022-03-28 - Annual Report Annual Report 2022
0007232490 2021-03-15 - Annual Report Annual Report 2021
0006834016 2020-03-16 - Annual Report Annual Report 2020
0006515521 2019-04-01 - Annual Report Annual Report 2018
0006515523 2019-04-01 - Annual Report Annual Report 2019
0006150219 2018-04-02 - Annual Report Annual Report 2017
0005789219 2017-03-09 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005070172 Active OFS 2022-05-19 2027-09-20 AMENDMENT

Parties

Name WM. R. SMITH REALTY, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003194539 Active OFS 2017-07-28 2027-09-20 AMENDMENT

Parties

Name WM. R. SMITH REALTY, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003194543 Active OFS 2017-07-28 2027-09-20 AMENDMENT

Parties

Name WM. R. SMITH REALTY, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0002897225 Active OFS 2012-09-20 2027-09-20 ORIG FIN STMT

Parties

Name WM. R. SMITH REALTY, INC.
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
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