Search icon

STEWART MANAGEMENT CORP.

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

Company Details

Entity Name: STEWART MANAGEMENT CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Nov 1995
Business ALEI: 0525162
Annual report due: 13 Nov 2025
Business address: 237 ELM STREET, NEW CANAAN, CT, 06840, United States
Mailing address: 162 EAST AVE SUIT 1A, NORWALK, CT, United States, 06851
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: kristen@wflrealestate.com
E-Mail: john@wflrealestate.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
LINDA S. BROCKWAY Officer 229 ELM STREET, NEW CANAAN, CT, 06840, United States - - 2080 NE OCEAN BLVD, STUART, FL, 34996, United States
RICHARD C. STEWART Officer 237 ELM STREET, NEW CANAAN, CT, 06840, United States +1 203-604-1390 kristen@wflrealestate.com 15 TURNER HILL RD, NEW CANAAN, CT, 06840, United States
Doug Stewart Officer 237 Elm St, New Canaan, CT, 06840-5336, United States - - 433 Old Stamford Rd, New Canaan, CT, 06840-6612, United States

Agent

Name Role
WFL REAL ESTATE SERVICES, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012293663 2024-10-31 - Annual Report Annual Report -
BF-0011259785 2024-10-09 - Annual Report Annual Report -
BF-0010310423 2022-11-15 - Annual Report Annual Report 2022
BF-0009823192 2021-10-27 - Annual Report Annual Report -
0007009328 2020-10-28 - Annual Report Annual Report 2020
0006655306 2019-10-04 - Annual Report Annual Report 2019
0006522504 2019-04-05 - Annual Report Annual Report 2017
0006522507 2019-04-05 - Annual Report Annual Report 2018
0005789150 2017-03-09 - Annual Report Annual Report 2016
0005789140 2017-03-09 - Annual Report Annual Report 2014
See something incorrect or outdated?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