Search icon

GREENWICH PROPERTIES, INC.

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

Company Details

Entity Name: GREENWICH PROPERTIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 1999
Business ALEI: 0632884
Annual report due: 18 Oct 2025
Business address: 70 HAMILTON AVENUE, GREENWICH, CT, 06830, United States
Mailing address: 70 HAMILTON AVENUE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: jpecora@pecorabrothers.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
SYLVESTER J. PECORA JR. Officer 70 HAMILTON AVENUE, GREENWICH, CT, 06830, United States - - 43 LEXINGTON AVENUE, GREENWICH, CT, 06830, United States
JOSEPH A. PECORA Officer 70 HAMILTON AVENUE, GREENWICH, CT, 06830, United States +1 203-496-6032 jpecora@pecorabrothers.com 12 SMITH STREET SOUTH, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH A. PECORA Agent 70 HAMILTON AVENUE, GREENWICH, CT, 06830, United States 70 HAMILTON AVENUE, GREENWICH, CT, 06830, United States +1 203-496-6032 jpecora@pecorabrothers.com 12 SMITH STREET SOUTH, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012354111 2024-10-03 - Annual Report Annual Report -
BF-0011155258 2023-10-03 - Annual Report Annual Report -
BF-0010299391 2022-09-19 - Annual Report Annual Report 2022
BF-0009818224 2021-09-20 - Annual Report Annual Report -
0006972613 2020-09-03 - Annual Report Annual Report 2020
0006638788 2019-09-06 - Annual Report Annual Report 2019
0006260586 2018-10-17 - Annual Report Annual Report 2018
0005929461 2017-09-19 - Annual Report Annual Report 2017
0005651004 2016-09-13 - Annual Report Annual Report 2016
0005410435 2015-10-12 - Annual Report Annual Report 2015
See something incorrect or outdated?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