CTREALTY01, LLC
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | CTREALTY01, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 12 Jun 2003 |
Date of dissolution: | 31 Dec 2008 |
Business ALEI: | 0751604 |
Business address: | 544 OLD POST ROAD #3, GREENWICH, CT, 06830 |
Mailing address: | 544 OLD POST RD #3, GREENIWCH, CT, 06830 |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | maria@ctrealtymanagement.com |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CTREALTY01, LLC, NEW YORK | 3320110 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANK SINICOLA | Agent | 206 NOBLE AVENUE, 2ND FL, BRIDGEPORT, CT, 06608, United States | 206 NOBLE AVENUE, 2ND FL, BRIDGEPORT, CT, 06608, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STATELINE REALTY OF CT, LLC | Officer | 206 NOBLE AVENUE, 2ND FL., BRIDGEPORT, CT, 06608, United States | NONE, |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003838507 | 2008-12-31 | - | Dissolution | Certificate of Dissolution | - |
0003693861 | 2008-06-05 | - | Annual Report | Annual Report | 2008 |
0003477168 | 2007-06-14 | - | Annual Report | Annual Report | 2007 |
0003266480 | 2006-08-08 | - | Annual Report | Annual Report | 2006 |
0002974503 | 2005-06-17 | - | Annual Report | Annual Report | 2005 |
0002873201 | 2004-07-20 | - | Annual Report | Annual Report | 2004 |
0002580397 | 2003-06-12 | - | Business Formation | Certificate of Organization | - |
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