Search icon

BLUESTONE REALTY ADVISORS, INC.

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

Company Details

Entity Name: BLUESTONE REALTY ADVISORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 02 May 2003
Branch of: BLUESTONE REALTY ADVISORS, INC., NEW YORK (Company Number 2410618)
Business ALEI: 0747659
Annual report due: 01 May 2004
Business address: 346 FROGTOWN ROAD, NEW CANAAN, CT, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
ALLESANDRA V. LAUREDA Officer 185 BLUEBERRY DR., STAMFORD, CT, 06902, United States 185 BLUEBERRY DR., STAMFORD, CT, 06902, United States
PATRICK J. BISCEGLIA Officer 84 CALVERT ST., HARRISON, NY, 10528, United States 185 BLUEBERRY DR., STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007371675 2021-06-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007222464 2021-03-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004073998 2009-12-29 2009-12-29 Change of Business Address Business Address Change -
0002561351 2003-05-02 - Business Registration Certificate of Authority -
See something incorrect or outdated?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