Entity Name: | STAGECOACH REALTY CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Nov 1993 |
Business ALEI: | 0291502 |
Annual report due: | 02 Nov 2025 |
Business address: | 270 NORTH AVENUE, SUITE 200, NEW ROCHELLE, NY, 10801, United States |
Mailing address: | STAGECOACH REALTY CORP. C/O GRASSO BROS. 270 NORTH AVENUE, SUITE 200, NEW ROCHELLE, NY, United States, 10801 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
E-Mail: | mgrasso@grassobros.com |
NAICS
531120 Lessors of Nonresidential Buildings (except Miniwarehouses)This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
ANDROS, FLOYD & MILLER, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
LOUIS GRASSO SR. | Director | 270 NORTH AVENUE, NEW ROCHELLE, NY, 10801, United States | 1327 PELHAMDALE AVENUE, PELHAM MANOR, NY, 10803, United States |
ALFRED DEMARCO | Director | 391 Reef Rd, 9A, Fairfield, CT, 06824-6534, United States | 177 GOOD HILL ROAD, WESTON, CT, 06883, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LOUIS GRASSO SR. | Officer | 270 NORTH AVENUE, NEW ROCHELLE, NY, 10801, United States | 1327 PELHAMDALE AVENUE, PELHAM MANOR, NY, 10803, United States |
ALFRED DEMARCO | Officer | 391 Reef Rd, 9A, Fairfield, CT, 06824-6534, United States | 177 GOOD HILL ROAD, WESTON, CT, 06883, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012290038 | 2024-10-14 | - | Annual Report | Annual Report | - |
BF-0011254495 | 2023-10-19 | - | Annual Report | Annual Report | - |
BF-0009347829 | 2023-08-07 | - | Annual Report | Annual Report | 2020 |
BF-0009863415 | 2023-08-07 | - | Annual Report | Annual Report | - |
BF-0010787347 | 2023-08-07 | - | Annual Report | Annual Report | - |
BF-0011903491 | 2023-07-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006690400 | 2019-12-04 | - | Annual Report | Annual Report | 2012 |
0006690404 | 2019-12-04 | - | Annual Report | Annual Report | 2014 |
0006690411 | 2019-12-04 | - | Annual Report | Annual Report | 2019 |
0006690410 | 2019-12-04 | - | Annual Report | Annual Report | 2018 |
Sources: 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