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 |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CGC CORPORATION | GENOVALI REALTY, INC. | 1984-10-09 |
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 |
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