Search icon

REAL ESTATE SERVICE OF CONN., INC.

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

Company Details

Entity Name: REAL ESTATE SERVICE OF CONN., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for Forfeiture
Date Formed: 16 Jun 1978
Business ALEI: 0076728
Annual report due: 16 Jun 2026
Business address: 3 WHITMAN LN, OLD LYME, CT, 06371-0000, United States
Mailing address: 3 WHITMAN LN, OLD LYME, CT, United States, 06371-0000
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: Lorettam@resc.com
E-Mail: ltmccluskey@msn.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

Officer

Name Role Residence address
ROBERT FUSARI Officer 3 Whitman Ln, Old Lyme, CT, 06371-1531, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LORETTA MCCLUSKEY Agent 3 WHITMAN LN, OLD LYME, CT, 06371-0000, United States 3 WHITMAN LN, OLD LYME, CT, 06371-0000, United States +1 860-304-1891 ltmccluskey@msn.com 11 READ ST, DEEP RIVER, CT, 06417, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0000134 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2015-10-01 2017-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013346572 2025-03-14 - Reinstatement Certificate of Reinstatement -
BF-0013236064 2024-12-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011082046 2024-09-30 - Annual Report Annual Report -
BF-0012749384 2024-08-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008069397 2023-02-14 - Annual Report Annual Report 2020
BF-0010691337 2023-02-14 - Annual Report Annual Report -
BF-0009898365 2023-02-14 - Annual Report Annual Report -
0006901807 2020-05-11 - Annual Report Annual Report 2018
0006901809 2020-05-11 - Annual Report Annual Report 2019
0006899011 2020-05-06 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5056077409 2020-05-11 0156 PPP 123 Elm Street Suite 300, Old Saybrook, CT, 06475
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Saybrook, MIDDLESEX, CT, 06475-0001
Project Congressional District CT-02
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9082.75
Forgiveness Paid Date 2021-04-12

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Essex 18 CAROL DR 81/004/16// 0.96 152 Source Link
Acct Number 00224416
Assessment Value $491,400
Appraisal Value $701,800
Land Use Description Residentl MDL-01
Zone RU
Neighborhood I80
Land Assessed Value $85,700
Land Appraised Value $122,400

Parties

Name ROCK BRUCE & KRISTIN
Sale Date 2017-05-08
Sale Price $550,000
Name BENINCOSA WILLIAM J II & LISA J
Sale Date 2002-05-02
Name REAL ESTATE SERVICE OF CONN., INC.
Sale Date 2000-03-13
Name REAL ESTATE SERVICE OF CONN., INC.
Sale Date 2000-02-22
Name KENWOOD, LLC
Sale Date 1999-07-07
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