Entity Name: | PRESS & CUOZZO, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Apr 1990 |
Business ALEI: | 0247324 |
Annual report due: | 27 Apr 2025 |
Business address: | 2751 DIXWELL AVENUE, HAMDEN, CT, 06518, United States |
Mailing address: | 2751 DIXWELL AVENUE, HAMDEN, CT, United States, 06518 |
ZIP code: | 06518 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | jcuozzo@presscuozzo.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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN M. CUOZZO JR. | Agent | 2751 DIXWELL AVE., HAMDEN, CT, 06518, United States | 2751 DIXWELL AVE., HAMDEN, CT, 06518, United States | +1 203-288-1900 | jcuozzo@presscuozzo.com | 29 BROADFIELD RD., HAMDEN, CT, 06517, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
STEPHEN L. PRESS | Officer | 2751 DIXWELL AVENUE, HAMDEN, CT, 06518, United States | - | - | 63 APPLEWOOD LANE, HAMDEN, CT, 06518, United States |
JOHN M. CUOZZO JR. | Officer | 2751 DIXWELL AVENUE, HAMDEN, CT, 06518, United States | +1 203-288-1900 | jcuozzo@presscuozzo.com | 29 BROADFIELD RD., HAMDEN, CT, 06517, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0751704 | REAL ESTATE BROKER | ACTIVE | CURRENT | 1999-06-01 | 2023-12-01 | 2024-11-30 |
RES.0466990 | REAL ESTATE SALESPERSON | INACTIVE | NOT ELIGIBLE FOR REINSTATEMENT | 1979-11-07 | 2007-06-01 | 2008-05-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012265925 | 2024-04-12 | - | Annual Report | Annual Report | - |
BF-0011391776 | 2023-03-29 | - | Annual Report | Annual Report | - |
BF-0009858504 | 2022-08-17 | - | Annual Report | Annual Report | - |
BF-0010858504 | 2022-08-17 | - | Annual Report | Annual Report | - |
BF-0009451389 | 2022-08-17 | - | Annual Report | Annual Report | 2019 |
BF-0009451390 | 2022-08-17 | - | Annual Report | Annual Report | 2020 |
0006123761 | 2018-03-15 | - | Annual Report | Annual Report | 2017 |
0006123769 | 2018-03-15 | - | Annual Report | Annual Report | 2018 |
0006123755 | 2018-03-15 | - | Annual Report | Annual Report | 2016 |
0005534497 | 2016-04-11 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3790347108 | 2020-04-12 | 0156 | PPP | 2751 Dixwell Avenue, HAMDEN, CT, 06518-3321 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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