Entity Name: | PRIMESITES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Jun 1988 |
Business ALEI: | 0218924 |
Annual report due: | 29 Jun 2025 |
Business address: | 121 ROUND HILL ROAD, GREENWICH, CT, 06831, United States |
Mailing address: | PO BOX 4898, GREENWICH, CT, United States, 06831 |
ZIP code: | 06831 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | sabine@primesitesct.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 | Phone | Residence address | |
---|---|---|---|---|---|
ROBERT V. LARDON | Director | 121 ROUND HILL ROAD, GREENWICH, CT, 06831, United States | - | - | 121 ROUND HILL ROAD, GREENWICH, CT, 06831, United States |
SABINE H. SCHOENBERG | Director | 121 ROUND HILL ROAD, GREENWICH, CT, 06831, United States | +1 203-561-2893 | sabine@primesitesct.com | 121 ROUND HILL ROAD, GREENWICH, CT, 06831, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SABINE H. SCHOENBERG | Agent | 121 ROUND HILL ROAD, GREENWICH, CT, 06831, United States | PO BOX 4898, GREENWICH, CT, 06831, United States | +1 203-561-2893 | sabine@primesitesct.com | 121 ROUND HILL ROAD, GREENWICH, CT, 06831, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0751705 | 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-0012120339 | 2024-07-10 | - | Annual Report | Annual Report | - |
BF-0011701686 | 2023-02-15 | 2023-02-15 | Reinstatement | Certificate of Reinstatement | - |
BF-0011537839 | 2022-12-21 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010961363 | 2022-08-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004975919 | 2013-11-04 | - | Annual Report | Annual Report | 2013 |
0004975918 | 2013-11-04 | - | Annual Report | Annual Report | 2012 |
0004887073 | 2013-07-01 | - | Annual Report | Annual Report | 2011 |
0004887069 | 2013-07-01 | - | Annual Report | Annual Report | 2010 |
0004008155 | 2009-08-10 | - | Annual Report | Annual Report | 2009 |
0003764781 | 2008-08-22 | - | Annual Report | Annual Report | 2008 |
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