Search icon

WILLIAM RAVEIS REAL ESTATE, INCORPORATED

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

Company Details

Entity Name: WILLIAM RAVEIS REAL ESTATE, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 1984
Business ALEI: 0162874
Annual report due: 14 Nov 2025
Business address: 7 TRAP FALLS RD., SHELTON, CT, 06484, United States
Mailing address: 7 TRAP FALLS RD., SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: daniel.mendes@raveis.com
E-Mail: accountingdept@raveis.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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900V7SMCHYL2FIA05 0162874 US-CT GENERAL ACTIVE 1984-11-14

Addresses

Legal C/O RAYMOND CASHEN, 7 TRAP FALLS ROAD, SHELTON, US-CT, US, 06484
Headquarters 7 TRAP FALLS RD., SHELTON, US-CT, US, 06484

Registration details

Registration Date 2018-09-10
Last Update 2024-01-12
Status ISSUED
Next Renewal 2025-02-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0162874

Officer

Name Role Business address Residence address
RYAN RAVEIS Officer 7 TRAP FALLS, SHELTON, CT, 06484, United States 389 REDDING ROAD, FAIRFIELD, CT, 06824, United States
WILLIAM M. RAVEIS JR. Officer 7 TRAP FALLS ROAD, SHELTON, CT, 06484, United States 1580 HILLSIDE AVENUE, FAIRFIELD, CT, 06432, United States
CHRISTOPHER RAVEIS Officer 7 TRAP FALLS ROAD, SHELTON, CT, 06484, United States 1500 CROSS HIGHWAY, FAIRFIELD, CT, 06824, United States
DANIEL FARR Officer 7 TRAP FALLS ROAD, SHELTON, CT, 06484, United States 7 TRAP FALLS ROAD, SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAYMOND CASHEN Agent 7 TRAP FALLS ROAD, SHELTON, CT, 06484, United States 7 TRAP FALLS ROAD, SHELTON, CT, 06484, United States +1 888-699-8876 iliana.boatman@raveis.com 7 TRAP FALLS ROAD, SHELTON, CT, 06484, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RES.0753884 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 1997-09-12 1998-05-31
RES.0752972 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 2006-06-01 2007-05-31
RES.0754044 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 2000-06-01 2001-05-31
RES.0751401 REAL ESTATE SALESPERSON INACTIVE - - - -
RES.0755765 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 1999-06-01 2000-05-31
RES.0755673 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 2001-06-01 2002-05-31
RES.0751237 REAL ESTATE SALESPERSON INACTIVE - - - -
RES.0750947 REAL ESTATE SALESPERSON INACTIVE - - - -
RES.0751622 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 1997-06-01 1998-05-31
RES.0751940 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 1997-06-01 1998-05-31

History

Type Old value New value Date of change
Name change WILLIAM RAVEIS, INCORPORATED WILLIAM RAVEIS REAL ESTATE, INCORPORATED 1986-01-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050083 2024-10-15 - Annual Report Annual Report -
BF-0011079515 2023-11-14 - Annual Report Annual Report -
BF-0010410910 2022-12-06 - Annual Report Annual Report 2022
BF-0009824673 2021-11-09 - Annual Report Annual Report -
0007056563 2021-01-07 - Annual Report Annual Report 2020
0006671898 2019-11-04 - Annual Report Annual Report 2019
0006296529 2018-12-20 - Annual Report Annual Report 2018
0005995067 2018-01-03 - Annual Report Annual Report 2017
0005685065 2016-11-01 - Annual Report Annual Report 2016
0005593803 2016-06-29 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
103354569 0112000 1988-07-12 724 DANBURY ROAD, RIDGEFIELD, CT, 06879
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1988-07-12
Case Closed 1988-10-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-09-22
Abatement Due Date 1988-09-25
Nr Instances 1
Nr Exposed 23
Gravity 03

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005283215 Active OFS 2025-04-11 2030-04-11 ORIG FIN STMT

Parties

Name WILLIAM RAVEIS REAL ESTATE, INCORPORATED
Role Debtor
Name FIRST-CITIZENS BANK & TRUST COMPANY
Role Secured Party
0005282602 Active OFS 2025-04-09 2030-04-09 ORIG FIN STMT

Parties

Name WILLIAM RAVEIS REAL ESTATE, INCORPORATED
Role Debtor
Name MARLIN LEASING CORPORATION
Role Secured Party
0005260289 Active OFS 2024-12-31 2030-01-01 ORIG FIN STMT

Parties

Name WILLIAM RAVEIS REAL ESTATE, INCORPORATED
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0005250641 Active OFS 2024-11-15 2029-11-26 AMENDMENT

Parties

Name WILLIAM RAVEIS REAL ESTATE, INCORPORATED
Role Debtor
Name CIT FINANCE LLC
Role Secured Party
0005244417 Active OFS 2024-10-16 2029-10-16 ORIG FIN STMT

Parties

Name WILLIAM RAVEIS REAL ESTATE, INCORPORATED
Role Debtor
Name FORT Capital Resources, Inc.
Role Secured Party
0005241097 Active OFS 2024-09-28 2029-09-28 ORIG FIN STMT

Parties

Name WILLIAM RAVEIS REAL ESTATE, INCORPORATED
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0005240579 Active OFS 2024-09-25 2029-09-30 AMENDMENT

Parties

Name CIT BANK, N.A.
Role Secured Party
Name WILLIAM RAVEIS REAL ESTATE, INCORPORATED
Role Debtor
0005179163 Active OFS 2023-11-30 2028-11-30 ORIG FIN STMT

Parties

Name WILLIAM RAVEIS REAL ESTATE, INCORPORATED
Role Debtor
Name FORT Capital Services
Role Secured Party
0005139018 Active OFS 2023-05-05 2028-05-05 ORIG FIN STMT

Parties

Name WILLIAM RAVEIS REAL ESTATE, INCORPORATED
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0005099026 Active OFS 2022-10-18 2027-11-15 AMENDMENT

Parties

Name WILLIAM RAVEIS REAL ESTATE, INCORPORATED
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
FBT-CV11-6023565-S WILLIAM RAVEIS REAL ESTATE INCORPORATED v. ZAJACZKOWSKI, PETER Et Al 2011-11-23 C90 - Contracts - All other - View Case
AC 21150 ANN MODZELEWSKI ET AL. v WILLIAM RAVEIS REAL ESTATE, INCORPORATED 2000-08-30 Appeal Case Disposed View Case
AC 10606 WILLIAM RAVEIS REAL ESTATE v AXEL STAWSKI, ET AL. 1991-09-06 Appeal Case Disposed View Case

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_22-cv-01099 Judicial Publications 28:1332 Diversity-Fraud Other Fraud
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Newell Carapezzi
Role Defendant
Name Ronald Carapezzi
Role Defendant
Name CHAMPION ENGINEERING DESIGN AND CONSTRUCTION, LLC
Role Defendant
Name Matt Conners
Role Defendant
Name CONNERS DEVELOPMENT, LLC
Role Defendant
Name David Preusch Architect
Role Defendant
Name Mary Green
Role Defendant
Name Housemaster
Role Defendant
Name JALCO ENTERPRISES, LLC
Role Defendant
Name Joseph A. Lattarulo
Role Defendant
Name WILLIAM RAVEIS HOLDINGS, INC.
Role Defendant
Name WILLIAM RAVEIS REAL ESTATE, INCORPORATED
Role Defendant
Name Michelle Jaigobind
Role Plaintiff
Name Ramnarain Jaigobind
Role Plaintiff
Name Quiet Shores
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_22-cv-01099-0
Date 2024-02-27
Notes ORDER: Ruling on Defendants Jalco Enterprises, LLC and Joseph A. Lattarulo's Motion for Summary Judgment (Doc. No. 112). Granting in part and denying in part 112 Motion for Summary Judgment. SO ORDERED by Judge Janet C. Hall on 2/27/2024. (Barry, L.)
View View File
Opinion ID USCOURTS-ctd-3_22-cv-01099-1
Date 2024-02-27
Notes ORDER: Ruling on Plaintiff's Motins to Amend (Doc. Nos. 186 & 228) and Defendants Mary Green & Wiliam Raveis Real Estate's Motion to Dismiss (Doc. No. 93). Finding as moot 93 Motion to Dismiss; granting in part and denying in part 186 Motion to Amend/Correct; granting 228 Motion to Amend/Correct. SO ORDERED by Judge Janet C. Hall on 2/27/2024. (Barry, L.)
View View File
Opinion ID USCOURTS-ctd-3_22-cv-01099-2
Date 2024-07-11
Notes ORDER denying Conners defendants' 279 Motion for Leave to File Third Party Complaint. Signed by Judge S. Dave Vatti on 7/11/2024. (Nichols, J)
View View File
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