Search icon

ANDERSON ASSOCIATES, LTD.

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

Company Details

Entity Name: ANDERSON ASSOCIATES, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Aug 1994
Business ALEI: 0300977
Annual report due: 11 Aug 2025
Business address: 164 MASON ST., GREENWICH, CT, 06830, United States
Mailing address: 164 MASON ST., GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: carolyn@greenwichliving.net

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Smeriglio Agent 108 River Road, 2nd Floor, Cos Cob, CT, 06807, United States 108 River Road, 2nd Floor, Cos Cob, CT, 06807, United States +1 203-422-6453 mike@mjscpa.com 108 River Road, 2nd Floor, Cos Cob, CT, 06807, United States

Officer

Name Role Business address Residence address
GERALD L. ANDERSON Officer 164 MASON ST., GREENWICH, CT, 06830, United States 138 CLAPBOARD RIDGE RD., GREENWICH, CT, 06831, United States

Director

Name Role Business address Residence address
CAROLYN R. ANDERSON Director 164 MASON ST., GREENWICH, CT, 06830, United States 138 CLAPBOARD RIDGE RD., GREENWICH, CT, 06831, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RES.0755194 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 2001-06-01 2002-05-31
RES.0096093 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 1999-06-01 2000-05-31
RES.0750735 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 2001-06-01 2002-05-31
REB.0751078 REAL ESTATE BROKER ACTIVE CURRENT 1999-06-01 2023-12-01 2024-11-30
RES.0751696 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 1996-05-19 1999-06-17 2000-05-31
RES.0751394 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 1996-02-21 2002-06-01 2003-05-31
RES.0325789 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 1988-08-05 2007-06-01 2008-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012398100 2024-08-06 - Annual Report Annual Report -
BF-0011388888 2024-03-27 - Annual Report Annual Report -
BF-0009960408 2023-07-03 - Annual Report Annual Report -
BF-0008749233 2023-07-03 - Annual Report Annual Report 2018
BF-0008749232 2023-07-03 - Annual Report Annual Report 2019
BF-0008749231 2023-07-03 - Annual Report Annual Report 2020
BF-0010857232 2023-07-03 - Annual Report Annual Report -
BF-0011786583 2023-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010462980 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006944414 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
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