Search icon

CONNECTICUT AVENUE REALTY CO., INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT AVENUE REALTY CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Sub status: First report due
Date Formed: 23 Mar 1981
Business ALEI: 0115903
Annual report due: 21 Mar 2022
Business address: 201 TRESSER BLVD, STAMFORD, CT, 06901, United States
Mailing address: 201 TRESSER BLVD, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: jennifer.quinn-felice@nortonrosefulbright.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CONNECTICUT AVENUE REALTY CO., INC., NEW YORK 1089603 NEW YORK

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Officer

Name Role Business address Residence address
EDWARD B. MAHONY Officer ONE STAMFORD FORUM, STAMFORD, CT, 06901, United States 201 TRESSER BLVD, STAMFORD, CT, 06901, United States
DIANE LENKOWSKY Officer ONE STAMFORD FORUM, STAMFORD, CT, 06901, United States ONE STAMFORD FORUM, STAMFORD, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010453581 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010164270 2021-11-15 2021-11-15 Dissolution Certificate of Dissolution -
0007237910 2021-03-17 - Annual Report Annual Report 2021
0006945605 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006871090 2020-04-02 - Annual Report Annual Report 2020
0006560580 2019-05-17 - Annual Report Annual Report 2019
0006142992 2018-03-28 - Annual Report Annual Report 2018
0005805708 2017-03-31 - Annual Report Annual Report 2017
0005526949 2016-04-01 - Annual Report Annual Report 2016
0005306357 2015-03-30 - Annual Report Annual Report 2015

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
Norwalk 100 CONNECTICUT AVE 5/65/1/0/ 10.09 22078 Source Link
Acct Number 22078
Assessment Value $27,585,470
Appraisal Value $39,407,820
Land Use Description Commercial Improved
Zone B2
Neighborhood C320
Land Assessed Value $13,064,440
Land Appraised Value $18,663,490

Parties

Name ONE HUNDRED NORWALK, LLC
Sale Date 2015-09-25
Name ONE HUNDRED NORWALK, LLC
Sale Date 2004-06-24
Sale Price $28,000,000
Name NORWELL LAND COMPANY
Sale Date 2004-05-14
Name CONNECTICUT AVENUE REALTY CO., INC.
Sale Date 1981-06-01
Sale Price $4,000,000
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