Search icon

AIRPORT REALTY, INC.

Company Details

Entity Name: AIRPORT REALTY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 18 Oct 1983
Date of dissolution: 03 Oct 1988
Business ALEI: 0148459
Mailing address: CHESTER ZEBROWSKI 149 TREMONT ST, ANSONIA, CT, 06401
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
EDWARD J. RODRIGUEZ ESQ Agent SAME AS RES 116 OLD POST ROAD, OLD SAYBROOK, CT, 06475, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000018145 1988-10-03 - Dissolution Certificate of Dissolution -
0000018144 1984-07-03 - Miscellaneous Miscellaneous Filing -
0000018143 1983-12-28 - Merger Certificate of Merger -
0000018142 1983-11-28 - First Report Organization and First Report -
0000018141 1983-10-18 - Business Formation Certificate of Incorporation -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website