Search icon

PRIMESITES, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

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

Director

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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
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