Search icon

TOURGATE REALTY, INC.

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

Company Details

Entity Name: TOURGATE REALTY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 1992
Business ALEI: 0280698
Annual report due: 23 Dec 2025
Business address: 234 ROUTE 6, COLUMBIA, CT, 06237, United States
Mailing address: P.O. BOX 308, COLUMBIA, CT, United States, 06237
ZIP code: 06237
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mfontaine@columbiaford.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS A BORNER Agent 155 PROVIDENCE STREET, PUTNAM, CT, 06260, United States 155 PROVIDENCE STREET, PUTNAM, CT, 06260, United States +1 860-228-2886 mfontaine@columbiaford.com 1 TOWN HOUSE DR, POMFRET CENTER, CT, 06259, United States

Director

Name Role Residence address
ROLAND TOUTANT Director 80 BUNGAY HILL RD, CONNECTICUT, WOODSTOCK, CT, 06281, United States

Officer

Name Role Residence address
CRAIG M. GATES Officer 35 WOODLAND TERRACE, COLUMBIA, CT, 06237, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012390757 2024-12-08 - Annual Report Annual Report -
BF-0012471749 2023-11-29 - Annual Report Annual Report -
BF-0010208414 2022-11-23 - Annual Report Annual Report 2022
BF-0009828027 2021-12-23 - Annual Report Annual Report -
0007027821 2020-11-27 - Annual Report Annual Report 2020
0006727276 2020-01-20 - Annual Report Annual Report 2019
0006291549 2018-12-13 - Annual Report Annual Report 2018
0005983741 2017-12-12 - Annual Report Annual Report 2017
0005983735 2017-12-12 - Annual Report Annual Report 2016
0005478336 2016-02-01 - Annual Report Annual Report 2015
See something incorrect or outdated?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