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 |
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 |
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 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