MOSES REALTY, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MOSES REALTY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Dec 1994 |
Business ALEI: | 0508955 |
Annual report due: | 27 Dec 2025 |
Business address: | 120 W. MAIN ST., PLANTSVILLE, CT, 06479, United States |
Mailing address: | 120 W. MAIN ST., PLANTSVILLE, CT, United States, 06479 |
ZIP code: | 06479 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | lisafahey@deansstove.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
EILEEN MICHANCZYK | Director | 120 W. MAIN ST, PLANTSVILLE, CT, 06479, United States | - | - | 853 ANDREWS ST, PLANTSVILLE, CT, 06479, United States |
DEAN W MICHANCZYK | Director | 120 W. MAIN ST., PLANTSVILLE, CT, 06479, United States | +1 860-637-7712 | dean@deansstove.com | 853 ANDREWS ST, SOUTHINGTON, CT, 06489, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DEAN W MICHANCZYK | Agent | 120 WEST MAIN ST, PLANTSVILLE, CT, 06479, United States | 120 WEST MAIN ST, PLANTSVILLE, CT, 06479, United States | +1 860-637-7712 | dean@deansstove.com | 853 ANDREWS ST, SOUTHINGTON, CT, 06489, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0522927 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 1999-12-01 | 2024-04-01 | 2025-03-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | DEAN'S STOVE & SPA, INC. | MOSES REALTY, INC. | 1999-05-17 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013307589 | 2025-02-25 | - | Annual Report | Annual Report | - |
BF-0011253998 | 2023-12-27 | - | Annual Report | Annual Report | - |
BF-0010787128 | 2023-02-16 | - | Annual Report | Annual Report | - |
BF-0009830000 | 2022-02-22 | - | Annual Report | Annual Report | - |
0007369870 | 2021-06-11 | - | Annual Report | Annual Report | 2020 |
0006703645 | 2019-12-27 | - | Annual Report | Annual Report | 2019 |
0006684614 | 2019-11-21 | - | Interim Notice | Interim Notice | - |
0006684617 | 2019-11-21 | - | Annual Report | Annual Report | 2018 |
0006314561 | 2019-01-09 | - | Annual Report | Annual Report | 2016 |
0006314565 | 2019-01-09 | - | Annual Report | Annual Report | 2017 |
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