Search icon

G. STANTON PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: G. STANTON PROPERTIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 21 Apr 1987
Business ALEI: 0199018
Business address: 1090 HOPE ST, STAMFORD, CT, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000

Agent

Name Role Business address Residence address
ALLAN P. CRAMER ESQ Agent 38 POST ROAD WEST, WESTPORT, CT, 06880, United States 6 YANKEE HILL RD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
GREGORY S. HEINTZ Officer 1090 HOPE ST, STAMFORD, CT, 06907, United States 6 CLEARVIEW AVE, NORWALK, CT, 06851, United States
KATHERINE M. HEINTZ Officer - 11 NERROW BROOK RD, WESTON, CT, 06883, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0751775 REAL ESTATE BROKER ACTIVE CURRENT 1999-06-01 2023-12-01 2024-11-30
RES.0438560 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 1983-06-14 2000-06-01 2001-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007180505 2021-02-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007024421 2020-11-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002118680 2000-05-30 2000-05-30 Annual Report Annual Report 2000
0001971984 1999-04-26 1999-04-26 Annual Report Annual Report 1999
0001830691 1998-04-23 1998-04-23 Annual Report Annual Report 1998

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated?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