Search icon

PARK ALLYN REALTY ASSOCIATES, INC.

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

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

License

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

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
See something incorrect or outdated?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