Search icon

EDGEWOOD CORP. THE

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

Company Details

Entity Name: EDGEWOOD CORP. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 1989
Business ALEI: 0233620
Annual report due: 05 May 2024
Business address: 1 EDGEWOOD AVE, GREENWICH, CT, 06830, United States
Mailing address: 1 EDGEWOOD AVE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: benromeoco@msn.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
Robert Romeo Agent 1 Edgewood Ave, Greenwich, CT, 06830, United States +1 203-561-1094 benromeoco@msn.com 40 Shady Lane, Greenwich, CT, 06831, United States

Officer

Name Role Business address Residence address
ROBERT ROMEO Officer 1 EDGEWOOD AVE., GREENWICH, CT, 06830, United States 40 SHADY LANE, GREENWICH, CT, 06831, United States
ROSEMARIE LEFFLBINE Officer 1 EDGEWOOD AVENUE, GREENWICH, CT, 06830, United States 5 FAIRVIEW TERRACE, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011939546 2023-08-21 2023-08-21 Reinstatement Certificate of Reinstatement -
BF-0011910427 2023-08-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0008013993 2023-06-08 - Annual Report Annual Report 2019
BF-0008018885 2023-06-08 - Annual Report Annual Report 2020
BF-0008035438 2023-06-02 - Annual Report Annual Report 2018
BF-0011786375 2023-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006111543 2018-03-07 - Annual Report Annual Report 2017
0005783081 2017-03-06 - Annual Report Annual Report 2016
0005566626 2016-05-18 - Annual Report Annual Report 2015
0005092331 2014-04-24 - Annual Report Annual Report 2014
See something incorrect or outdated?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