Search icon

PROVIDENT REALTY GROUP, INC.

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

Company Details

Entity Name: PROVIDENT REALTY GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 19 Mar 1993
Business ALEI: 0283872
Business address: 50 BUSH AVENUE, GREENWICH, CT, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000

Links between entities

Type Company Name Company Number State
Headquarter of PROVIDENT REALTY GROUP, INC., NEW YORK 1791422 NEW YORK

Agent

Name Role Business address Residence address
BEVERLY A PAINTER Agent KELLEY DRYE & WARREN, 6 STAMFORD FORUM, STAMFORD, CT, 06901, United States 2 CEDARHURST TRAIL, SANDY HOOK, CT, 06482, United States

Officer

Name Role Business address Residence address
JOSEPH L. WILLIAMS III Officer PROVIDENT REALTY GROUP, 50 BUSH AVE., GREENWICH, CT, 06830, United States 50 BUSH AVENUE, GREENWICH, CT, 06830, United States
KIRBY D. WILLIAMS Officer GREENWICH COUNTRY DAY SCHOOL, OLD CHURCH ROAD, GREENWICH, CT, 06830, United States 50 BUSH AVENUE, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006622102 2019-08-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006523761 2019-04-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001549414 1995-05-26 - Annual Report Annual Report 1995
0000713412 1993-05-04 - First Report Organization and First Report -
0000713411 1993-03-19 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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