Search icon

MORAN REAL ESTATE HOLDINGS, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MORAN REAL ESTATE HOLDINGS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Nov 1994
Business ALEI: 0303812
Annual report due: 07 Nov 2025
Business address: 132 Cutler Rd, Greenwich, CT, 06831-2511, United States
Mailing address: 132 Cutler Rd, Greenwich, CT, United States, 06831-2511
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: cb@bolduc-law.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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549003IGQKZT1VIZ082 0303812 US-CT GENERAL ACTIVE 1994-11-07

Addresses

Legal C/O Bolduc Law LLC, 8 Butler St, Cos Cob, Greenwich, US-CT, US, 06807-2610
Headquarters 132 Cutler Rd, Greenwich, US-CT, US, 06831-2511

Registration details

Registration Date 2019-02-14
Last Update 2023-12-20
Status ISSUED
Next Renewal 2024-12-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0303812

Agent

Name Role
BOLDUC LAW LLC Agent

Director

Name Role Residence address
JOAN MORAN Director 132 Cutler Rd, Greenwich, CT, 06831-2511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012396693 2024-10-13 - Annual Report Annual Report -
BF-0011395682 2023-10-14 - Annual Report Annual Report -
BF-0010414373 2022-11-07 - Annual Report Annual Report 2022
BF-0010636393 2022-06-12 2022-06-12 Change of Business Address Business Address Change -
BF-0009825135 2021-11-08 - Annual Report Annual Report -
0007182385 2021-02-22 - Annual Report Annual Report 2020
0006655250 2019-10-04 - Annual Report Annual Report 2019
0006358062 2019-02-04 - Annual Report Annual Report 2017
0006363701 2019-02-04 2019-02-04 Change of Agent Agent Change -
0006358072 2019-02-04 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005188207 Active OFS 2024-01-24 2029-02-22 AMENDMENT

Parties

Name PUTNAM AVENUE PROPERTIES, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
Name MORAN REAL ESTATE HOLDINGS, INC.
Role Debtor
0005162135 Active OFS 2023-08-28 2029-02-22 AMENDMENT

Parties

Name PUTNAM AVENUE PROPERTIES, INC.
Role Debtor
Name MORAN REAL ESTATE HOLDINGS, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003291106 Active OFS 2019-02-22 2029-02-22 ORIG FIN STMT

Parties

Name PUTNAM AVENUE PROPERTIES, INC.
Role Debtor
Name MORAN REAL ESTATE HOLDINGS, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
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