Search icon

FARMINGBURY REAL ESTATE INC.

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

Company Details

Entity Name: FARMINGBURY REAL ESTATE INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 1989
Business ALEI: 0232816
Annual report due: 21 Apr 2026
Business address: 33 Wolcott Road, Wolcott, CT, 06716, United States
Mailing address: 33 Wolcott Road, Suite 5A, Wolcott, CT, United States, 06716
ZIP code: 06716
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: farmreinc@aol.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
FERN G. NADOLNY Agent 33 Wolcott Road, Wolcott, CT, 06716, United States 33 Wolcott Road, Suite 5A, Wolcott, CT, 06716, United States +1 203-704-7020 farmreinc@aol.com 35 Tanglewood Rd, Waterbury, CT, 06706-2842, United States

Officer

Name Role Business address Phone E-Mail Residence address
FERN G. NADOLNY Officer - +1 203-704-7020 farmreinc@aol.com 35 Tanglewood Rd, Waterbury, CT, 06706-2842, United States
FERN NADOLNY Officer 35 TANGLEWOOD RD., WATERBURY, CT, 06706, United States - - 35 TANGLEWOOD ROAD, WATERBURY, CT, 06706, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RES.0756190 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 2000-06-01 2001-05-31
REB.0751136 REAL ESTATE BROKER ACTIVE CURRENT 1999-06-01 2023-12-01 2024-11-30

History

Type Old value New value Date of change
Name change SISTERS, INCORPORATED FARMINGBURY REAL ESTATE INC. 1997-03-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915616 2025-03-22 - Annual Report Annual Report -
BF-0012268398 2024-07-22 - Annual Report Annual Report -
BF-0009804082 2023-05-15 - Annual Report Annual Report -
BF-0011386854 2023-05-15 - Annual Report Annual Report -
BF-0010856420 2023-05-15 - Annual Report Annual Report -
0007044414 2020-12-26 - Annual Report Annual Report 2020
0006434445 2019-03-08 - Annual Report Annual Report 2019
0006142316 2018-03-28 - Annual Report Annual Report 2018
0005816643 2017-04-11 - Annual Report Annual Report 2017
0005532873 2016-04-11 - Annual Report Annual Report 2016
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