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 |
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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONNECTICUT AVENUE REALTY CO., INC., NEW YORK | 1089603 | NEW YORK |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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