Search icon

STAGECOACH REALTY CORP.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

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

Agent

Name Role
ANDROS, FLOYD & MILLER, P.C. Agent

Director

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

Officer

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

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
See something incorrect or outdated? Let us know

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