Search icon

BEACHBROOK REALTY CORP.

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

Company Details

Entity Name: BEACHBROOK REALTY CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jul 1993
Business ALEI: 0288491
Annual report due: 29 Jul 2025
Business address: 30 FOREST PKWY, SHELTON, CT, 06484, United States
Mailing address: 30 FOREST PKWY, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: MFORTIN@PREFERREDTOOL.COM

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MICHAEL FORTIN Officer 30 FOREST PKWY, SHELTON, CT, 06484, United States 37 LAZYBROOK ROAD, SHELTON, CT, 06484, United States
WAYNE JOHN FORTIN Officer 30 FOREST PKWY, SHELTON, CT, 06484, United States 220 SOUNDVIEW AVENUE, SHELTON, CT, 06484, United States

Agent

Name Role
BRODY WILKINSON PC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012288626 2024-07-16 - Annual Report Annual Report -
BF-0011255489 2023-07-21 - Annual Report Annual Report -
BF-0010291067 2022-07-14 - Annual Report Annual Report 2022
BF-0009758723 2021-06-29 - Annual Report Annual Report -
0007213919 2021-03-09 - Annual Report Annual Report 2012
0007213933 2021-03-09 - Annual Report Annual Report 2015
0007213941 2021-03-09 - Annual Report Annual Report 2017
0007213945 2021-03-09 - Annual Report Annual Report 2018
0007213924 2021-03-09 - Annual Report Annual Report 2013
0007213928 2021-03-09 - Annual Report Annual Report 2014
See something incorrect or outdated?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