Search icon

CHIMBLO PROPERTIES, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

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

Links between entities

Type Company Name Company Number State
Headquarter of CHIMBLO PROPERTIES, INC., NEW YORK 1793138 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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
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