PARK ALLYN REALTY ASSOCIATES, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | PARK ALLYN REALTY ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 May 1984 |
Business ALEI: | 0156147 |
Annual report due: | 03 May 2025 |
Business address: | 78 Pond Pl, Cos Cob, CT, 06807-2222, United States |
Mailing address: | P O Box 268, Cos cob, CT, United States, 06807 |
ZIP code: | 06807 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | lilian@parkallyn.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 | |
---|---|---|---|---|---|---|
Lilian Fong | Agent | 78 Pond Pl, Cos Cob, CT, 06807-2222, United States | P O Box 268, Cos Cob, CT, 06807, United States | +1 203-219-9987 | greenwich8888@gmail.com | 78 Pond Pl, Cos Cob, CT, 06807-2222, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Melissa Eng | Officer | - | - | - | 78 Pond Place, Cos Cob, CT, 06807, United States |
Lilian Fong | Officer | 78 Pond Pl, Cos Cob, CT, 06807-2222, United States | +1 203-219-9987 | greenwich8888@gmail.com | 78 Pond Pl, Cos Cob, CT, 06807-2222, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0751677 | REAL ESTATE BROKER | ACTIVE | CURRENT | 1999-06-01 | 2023-12-01 | 2024-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012050359 | 2024-04-08 | - | Annual Report | Annual Report | - |
BF-0011079259 | 2023-04-05 | - | Annual Report | Annual Report | - |
BF-0010362559 | 2022-05-19 | - | Annual Report | Annual Report | 2022 |
BF-0008434328 | 2021-10-25 | - | Annual Report | Annual Report | 2019 |
BF-0008434330 | 2021-10-25 | - | Annual Report | Annual Report | 2017 |
BF-0009915226 | 2021-10-25 | - | Annual Report | Annual Report | - |
BF-0008434331 | 2021-10-25 | - | Annual Report | Annual Report | 2020 |
BF-0008434329 | 2021-10-25 | - | Annual Report | Annual Report | 2018 |
BF-0008434332 | 2021-10-23 | - | Annual Report | Annual Report | 2016 |
0005424844 | 2015-11-02 | - | Annual Report | Annual Report | 2015 |
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