Search icon

BRODSON REALTY CORP.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BRODSON REALTY CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 12 Dec 1996
Branch of: BRODSON REALTY CORP., NEW YORK (Company Number 57453)
Business ALEI: 0549699
Annual report due: 10 Dec 2017
Business address: 21 DELAWARE RD., EASTON, CT, 06612
Mailing address: 301 HEFFERNAN DR, WEST HAVEN, CT, 06516
ZIP code: 06612
County: Fairfield
Place of Formation: NEW YORK
E-Mail: pat.kissinger@watson-inc.com

Officer

Name Role Residence address
MARY M. WATSON Officer 21 DELAWARE RD., EASTON, CT, 06612, United States
JAMES T. WATSON Officer 23 SCATTERGOOD CIRCLE, TRUMBULL, CT, 06611, United States

Agent

Name Role Business address E-Mail Residence address
JOHN J. WATSON Agent 57-01 32ND AVE., WOODSIDE, NY, 11377, United States pat.kissinger@watson-inc.com 21 DELAWARE RD., EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011825082 2023-05-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011714487 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005769778 2017-02-17 - Annual Report Annual Report 2016
0005461348 2016-01-08 - Annual Report Annual Report 2015
0005461347 2016-01-08 - Annual Report Annual Report 2014
0005134557 2014-06-26 - Annual Report Annual Report 2012
0005134565 2014-06-26 - Annual Report Annual Report 2013
0004662054 2011-12-16 - Annual Report Annual Report 2011
0004353937 2010-12-16 - Annual Report Annual Report 2010
0004086280 2009-12-10 - Annual Report Annual Report 2009
See something incorrect or outdated?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