Search icon

RESEARCH DRIVE REALTY INC.

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

Company Details

Entity Name: RESEARCH DRIVE REALTY INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 1997
Business ALEI: 0573593
Annual report due: 08 Apr 2026
Business address: 75 RESEARCH DR, STAMFORD, CT, 06906, United States
Mailing address: 75 RESEARCH DR, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: garypbasciano@gmail.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

Officer

Name Role Business address Residence address
GARY P BASCIANO Officer 75 RESEARCH DR, STAMFORD, CT, 06906, United States 75 RESEARCH DR, STAMFORD, CT, 06906, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARY BASCIANO Agent 75 RESEARCH DR, STAMFORD, CT, 06906, United States 75 RESEARCH DRIVE, STAMFORD, CT, 06906, United States +1 475-400-7732 GARYPBASCIANO@GMAIL.COM 1 Broad St, 26E, STAMFORD, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012928207 2025-04-08 - Annual Report Annual Report -
BF-0012178549 2024-07-08 - Annual Report Annual Report -
BF-0011263497 2023-06-08 - Annual Report Annual Report -
BF-0010373249 2022-04-08 - Annual Report Annual Report 2022
0007328144 2021-05-10 - Annual Report Annual Report 2021
0006878887 2020-04-08 2020-04-08 First Report Organization and First Report -
0006841067 2020-03-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001766397 1997-10-09 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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