Entity Name: | CHIMBLO PROPERTIES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Aug 1989 |
Business ALEI: | 0237588 |
Annual report due: | 24 Aug 2025 |
Business address: | 24 SOUNDVIEW DRIVE, GREENWICH, CT, 06830, United States |
Mailing address: | 24 SOUNDVIEW DRIVE, GREENWICH, CT, United States, 06830 |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | chimblo@msn.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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHIMBLO PROPERTIES, INC., NEW YORK | 1793138 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Anthony Chimblo | Agent | 24 SOUNDVIEW DRIVE, GREENWICH, CT, 06830, United States | 24 SOUNDVIEW DRIVE, GREENWICH, CT, 06830, United States | +1 203-940-5000 | chimblo@msn.com | 11 Woodland Drive, Greenwich, CT, 06830, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES DOUGHERTY | Officer | 28 SOUND VIEW DRIVE, GREENWICH, CT, 06830, United States | 747 NORTH ST., GREENWICH, CT, 06831, United States |
ANTHONY J. CHIMBLO III | Officer | 24 SOUND VIEW DRIVE, GREENWICH, CT, 06830, United States | 11 WOODLAND DRIVE, GREENWICH, CT, 06830, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
RES.0225015 | REAL ESTATE SALESPERSON | INACTIVE | NOT ELIGIBLE FOR REINSTATEMENT | - | 1999-06-01 | 2000-05-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012267766 | 2025-02-20 | - | Annual Report | Annual Report | - |
BF-0011387726 | 2023-12-20 | - | Annual Report | Annual Report | - |
BF-0010856759 | 2023-05-31 | - | Annual Report | Annual Report | - |
BF-0009960302 | 2023-05-31 | - | Annual Report | Annual Report | - |
BF-0008222560 | 2022-05-18 | - | Annual Report | Annual Report | 2020 |
BF-0008222563 | 2022-05-18 | - | Annual Report | Annual Report | 2019 |
BF-0008222556 | 2022-05-17 | - | Annual Report | Annual Report | 2018 |
0006592856 | 2019-07-09 | - | Annual Report | Annual Report | 2015 |
0006592859 | 2019-07-09 | - | Annual Report | Annual Report | 2016 |
0006592866 | 2019-07-09 | - | Annual Report | Annual Report | 2017 |
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