Search icon

GENOVALI REALTY, INC.

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

Company Details

Entity Name: GENOVALI REALTY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 May 1983
Business ALEI: 0142430
Annual report due: 02 May 2025
Business address: 222 Old Boston Post Rd, Old Saybrook, CT, 06475-2263, United States
Mailing address: 222 Old Boston Post Rd, Old Saybrook, CT, United States, 06475-2263
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: lisagenovali@hotmail.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALEXANDER W. TIGHE Agent 12 Old Boston Post Rd, Old Saybrook, CT, 06475-2253, United States 12 Old Boston Post Rd, Old Saybrook, CT, 06475-2253, United States +1 860-388-0049 lisa@genovali.com 12 Old Boston Post Rd, Old Saybrook, CT, 06475-2253, United States

Officer

Name Role Business address Residence address
LISA MARIE GENOVALI Officer 103 Main Street, Old Saybrook, CT, 06475-2263, United States 8 Park Crofters Ln, Old Saybrook, CT, 06475-2643, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0751433 REAL ESTATE BROKER INACTIVE - - 2015-04-01 2016-03-31
RES.0751252 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 1997-06-01 1998-05-31
RES.0753598 REAL ESTATE SALESPERSON INACTIVE - - - -
RES.0754881 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 1999-06-01 2000-05-31
RES.0757041 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 2001-11-08 2002-05-31
RES.0249200 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 1996-06-01 1997-05-31
RES.0751176 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 2000-07-10 2001-05-31
RES.0294965 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 1991-08-29 2001-07-03 2002-05-31

History

Type Old value New value Date of change
Name change CGC CORPORATION GENOVALI REALTY, INC. 1984-10-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281944 2024-06-28 - Annual Report Annual Report -
BF-0010854696 2024-06-28 - Annual Report Annual Report -
BF-0011382743 2024-06-28 - Annual Report Annual Report -
BF-0012664499 2024-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008989656 2022-07-11 - Annual Report Annual Report 2020
BF-0008989654 2022-07-11 - Annual Report Annual Report 2019
BF-0008989662 2022-07-11 - Annual Report Annual Report 2015
BF-0008989660 2022-07-11 - Annual Report Annual Report 2016
BF-0008989655 2022-07-11 - Annual Report Annual Report 2013
BF-0008989661 2022-07-11 - 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