Search icon

PEERLESS REALTY, INC.

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

Company Details

Entity Name: PEERLESS REALTY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jan 1981
Business ALEI: 0113737
Annual report due: 21 Jan 2026
Business address: 3 HACKETT CIRCLE, STAMFORD, CT, 06906, United States
Mailing address: 3 HACKETT CIRCLE W, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: info@summertax.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
SUMMER ASSOCIATES, INC. Agent

Officer

Name Role Business address Residence address
MARYANN JORDAN Officer 3 HACKETT CIRCLE W, STAMFORD, CT, 06906, United States 3 Hackett Cir W, Stamford, CT, 06906-1913, United States
EDWARD JORDAN Officer 3 HACKETT CIRCLE W, STAMFORD, CT, 06906, United States 65 MURRAY RD, SO WINDSOR, CT, 06074, United States

Director

Name Role Business address Residence address
EDWARD JORDAN Director 3 HACKETT CIRCLE W, STAMFORD, CT, 06906, United States 65 MURRAY RD, SO WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012909216 2025-01-25 - Annual Report Annual Report -
BF-0012281119 2023-12-27 - Annual Report Annual Report -
BF-0011381879 2023-06-12 - Annual Report Annual Report -
BF-0010174273 2022-01-10 - Annual Report Annual Report 2022
0007075067 2021-01-21 - Annual Report Annual Report 2021
0006719694 2020-01-10 - Annual Report Annual Report 2020
0006421187 2019-03-04 - Annual Report Annual Report 2019
0006061139 2018-02-08 - Annual Report Annual Report 2018
0005742581 2017-01-17 - Change of Agent Address Agent Address Change -
0005742597 2017-01-17 - Annual Report Annual Report 2017
See something incorrect or outdated?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