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 |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 |
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 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 | - |
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