Search icon

F.A.S.T. REAL ESTATE SERVICES INC

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

Company Details

Entity Name: F.A.S.T. REAL ESTATE SERVICES INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Apr 2002
Business ALEI: 0711684
Annual report due: 22 Apr 2026
Business address: 35 FIELD POINT ROAD, GREENWICH, CT, 06830, United States
Mailing address: 35 FIELD POINT ROAD, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: accounting@lorvs.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 Residence address
ROBERT V. SISCA Officer 35 Field Point Rd, Greenwich, CT, 06830-5337, United States 35 Field Point Rd, Greenwich, CT, 06830-5337, United States
JENNIFER L. SISCA Officer 35 Field Point Rd, Greenwich, CT, 06830-5337, United States 40 NUTMEG DRIVE, GREENWICH, CT, 06831, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT VINCENT SISCA Agent 35 FIELD POINT ROAD, GREENWICH, CT, 06830, United States 35 FIELD POINT ROAD, GREENWICH, CT, 06830, United States +1 203-629-3831 robert@lorvs.com 40 NUTMEG DRIVE, GREENWICH, CT, 06831, United States

History

Type Old value New value Date of change
Name change NUTMEG SETTLEMENT, CORP. F.A.S.T. REAL ESTATE SERVICES INC 2005-12-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012951107 2025-03-24 - Annual Report Annual Report -
BF-0012085239 2024-03-26 - Annual Report Annual Report -
BF-0011407244 2023-04-22 - Annual Report Annual Report -
BF-0010263083 2022-03-31 - Annual Report Annual Report 2022
0007277151 2021-03-31 - Annual Report Annual Report 2021
0006879435 2020-04-08 - Annual Report Annual Report 2020
0006430159 2019-03-07 - Annual Report Annual Report 2019
0006118915 2018-03-12 - Annual Report Annual Report 2018
0005819220 2017-04-14 - Annual Report Annual Report 2017
0005538152 2016-04-12 - Annual Report Annual Report 2016
See something incorrect or outdated?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