Entity Name: | PARADIGM REALTY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Dec 1993 |
Business ALEI: | 0292683 |
Annual report due: | 10 Dec 2024 |
Business address: | 11 MEADOW DRIVE, GREENWICH, CT, 06831, United States |
Mailing address: | 11 MEADOW DRIVE, GREENWICH, CT, United States, 06831 |
ZIP code: | 06831 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | marcimurph@aol.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PARADIGM REALTY, INC., NEW YORK | 1857177 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARCI A. FAGAN | Agent | 11 MEADOW DRIVE, GREENWICH, CT, 06831, United States | 11 MEADOW DR., GREENWICH, CT, 06831, United States | +1 203-561-2036 | marcimurph@aol.com | 11 MEADOW DR., GREENWICH, CT, 06831, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARCI A. FAGAN | Officer | 11 MEADOW DR., GREENWICH, CT, 06831, United States | +1 203-561-2036 | marcimurph@aol.com | 11 MEADOW DR., GREENWICH, CT, 06831, United States |
EDWARD E. MURPHY | Officer | 11 MEADOW DRIVE, GREENWICH, CT, 06831, United States | - | - | 11 MEADOW DR., GREENWICH, CT, 06831, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EDWARD E. MURPHY | Director | 11 MEADOW DRIVE, GREENWICH, CT, 06831, United States | 11 MEADOW DR., GREENWICH, CT, 06831, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0751104 | REAL ESTATE BROKER | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 1999-06-01 | 2019-04-01 | 2020-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012316516 | 2023-11-14 | 2023-11-14 | Reinstatement | Certificate of Reinstatement | - |
BF-0012037595 | 2023-10-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0009910962 | 2023-08-07 | - | Annual Report | Annual Report | - |
BF-0008883038 | 2023-08-07 | - | Annual Report | Annual Report | 2020 |
BF-0011897784 | 2023-07-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008883037 | 2022-05-18 | - | Annual Report | Annual Report | 2019 |
0007214684 | 2021-03-10 | - | Annual Report | Annual Report | 2017 |
0007214696 | 2021-03-10 | - | Annual Report | Annual Report | 2018 |
0005705004 | 2016-11-29 | - | Annual Report | Annual Report | 2016 |
0005502771 | 2016-03-04 | - | Annual Report | Annual Report | 2015 |
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