Search icon

OLD ROUTE 53 PLAZA, INC.

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

Company Details

Entity Name: OLD ROUTE 53 PLAZA, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 May 1994
Business ALEI: 0298372
Annual report due: 20 May 2025
Business address: C/O REI PROPERTY MANAGEMENT 2A IVES STREET 2A IVES STREET, DANBURY, CT, 06810, United States
Mailing address: REI PROPERTY AND ASSET MANAGEMENT 2A IVES STREET, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kmontesi@rei-pm.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
REI PROPERTY & ASSET MANAGEMENT, INC. Agent

Officer

Name Role Business address Residence address
SUSAN RIEVE Officer - 3 Mountain Orchard Road, BETHEL, CT, 06801, United States
Abe Puchall Officer C/O REI PROPERTY MANAGEMENT 2A IVES STREET 2A IVES STREET, DANBURY, CT, 06810, United States 194 West Lane, Ridgefield, CT, 06877-5321, United States
RALF ROTAM Officer C/O REI PROPERTY MANAGEMENT 2A IVES STREET 2A IVES STREET, DANBURY, CT, 06810, United States 8 Old Town Lane, Bethel, CT, 06801-3110, United States

Director

Name Role Business address Residence address
SUSAN RIEVE Director - 3 Mountain Orchard Road, BETHEL, CT, 06801, United States
RAPHAEL SCHLANGER Director - 149-153 GRASSY PLAIN STREET, B03, BETHEL, CT, 06801, United States
RALF ROTAM Director C/O REI PROPERTY MANAGEMENT 2A IVES STREET 2A IVES STREET, DANBURY, CT, 06810, United States 8 Old Town Lane, Bethel, CT, 06801-3110, United States
ANTHONY GIORDANO Director C/O REI PROPERTY MANAGEMENT 2A IVES STREET 2A IVES STREET, DANBURY, CT, 06810, United States IVEY, BARNUM & O'MARA, LLC 170 MASON STREET, GREENWICH, CT, 06830, United States
Abe Puchall Director C/O REI PROPERTY MANAGEMENT 2A IVES STREET 2A IVES STREET, DANBURY, CT, 06810, United States 194 West Lane, Ridgefield, CT, 06877-5321, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012395609 2024-04-22 - Annual Report Annual Report -
BF-0011390926 2023-04-27 - Annual Report Annual Report -
BF-0010323103 2022-04-20 - Annual Report Annual Report 2022
0007309918 2021-04-27 - Annual Report Annual Report 2021
0007267144 2021-03-29 - Annual Report Annual Report 2020
0006527430 2019-04-09 - Annual Report Annual Report 2019
0006187738 2018-05-22 - Annual Report Annual Report 2018
0006172477 2018-05-01 2018-05-01 Agent Resignation Agent Resignation -
0005839231 2017-05-09 - Annual Report Annual Report 2017
0005546741 2016-04-21 - Annual Report Annual Report 2016
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