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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role |
---|---|
SUMMER ASSOCIATES, INC. | Agent |
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 |
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 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 |
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