Search icon

MOSES REALTY, INC.

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

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Director

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

History

Type Old value New value Date of change
Name change DEAN'S STOVE & SPA, INC. MOSES REALTY, INC. 1999-05-17

Filing

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
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