Search icon

CAREY AND GUARRERA REAL ESTATE ASSOCIATES, INC.

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

Company Details

Entity Name: CAREY AND GUARRERA REAL ESTATE ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Dec 1988
Business ALEI: 0225756
Annual report due: 06 Dec 2025
Business address: 59 OLD SHELTON ROAD, SHELTON, CT, 06484, United States
Mailing address: 59 OLD SHELTON ROAD, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: jimgcgre@hotmail.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
PATRICK Carey Agent 59 OLD SHELTON ROAD, 59 OLD SHELTON ROAD, SHELTON, CT, 06484, United States 59 OLD SHELTON ROAD, 59 OLD SHELTON ROAD, SHELTON, CT, 06484, United States +1 203-231-0157 pcarey7@yahoo.com 6 BLUEBERRY LANE, HUNTINGTON, CT, 06484, United States

Officer

Name Role Business address Residence address
JAMES A. GUARRERA Officer 59 OLD SHELTON ROAD, SHELTON, CT, 06484, United States 23 OLD DAIRY LANE, SHELTON, CT, 06484, United States
CHRISTOPHER CAREY Officer 59 OLD SHELTON RD, SHELTON, CT, 06484, United States 73 WHEELER STREET, SHELTON, CT, 06484, United States
STEPHEN GUARRERA Officer 59 OLD SHELTON RD, SHELTON, CT, 06484, United States 31 SACHEM LANE, SHELTON, CT, 06484, United States
PATRICK M. CAREY Officer 59 OLD SHELTON ROAD, SHELTON, CT, 06484, United States 6 BLUEBERRY LANE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216343 2024-11-07 - Annual Report Annual Report -
BF-0011388667 2023-11-08 - Annual Report Annual Report -
BF-0010407888 2022-11-08 - Annual Report Annual Report 2022
BF-0009830740 2021-11-15 - Annual Report Annual Report -
0007019183 2020-11-16 - Annual Report Annual Report 2020
0006675648 2019-11-09 - Annual Report Annual Report 2019
0006280502 2018-11-20 - Annual Report Annual Report 2018
0006064756 2018-02-09 - Annual Report Annual Report 2017
0005707610 2016-11-30 - Annual Report Annual Report 2016
0005503794 2016-03-04 - 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