Search icon

CONNECTICUT PROPERTIES REAL ESTATE, INC.

Company Details

Entity Name: CONNECTICUT PROPERTIES REAL ESTATE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Feb 1979
Business ALEI: 0088214
Annual report due: 01 Feb 2026
NAICS code: 531210 - Offices of Real Estate Agents and Brokers
Business address: 24 NAUGATUCK AVENUE, MILFORD, CT, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: CTPROPERTIES@AOL.COM

Agent

Name Role Business address Mailing address Residence address
NELS THOMAS IBSEN Agent 24 NAUGATUCK AVENUE, MILFORD, CT, 06460, United States 79D EAST BROADWAY, MILFORD, CT, 06460, United States 79D EAST BROADWAY, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
CONSTANCE D GEANURACOS Officer 24 NAUGATUCK AVENUE, MILFORD, CT, 06460, United States 79 D EAST BROADWAY, MILFORD, CT, 06460, United States
NELS THOMAS IBSEN Officer 24 NAUGATUCK AVENUE, MILFORD, CT, 06460, United States 79D EAST BROADWAY, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904518 2025-01-10 No data Annual Report Annual Report No data
BF-0012043666 2024-01-26 No data Annual Report Annual Report No data
BF-0011077774 2023-02-17 No data Annual Report Annual Report No data
BF-0010329286 2022-05-31 No data Annual Report Annual Report 2022
0007250291 2021-03-16 No data Annual Report Annual Report 2021
0006932285 2020-06-19 No data Annual Report Annual Report 2020
0006414957 2019-02-14 No data Annual Report Annual Report 2019
0006158172 2018-03-15 No data Annual Report Annual Report 2018
0005791249 2017-02-23 No data Annual Report Annual Report 2017
0005505187 2016-02-25 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website