Search icon

CTREALTY01, LLC

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

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CTREALTY01, LLC, NEW YORK 3320110 NEW YORK

Agent

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

Officer

Name Role Business address Residence address
STATELINE REALTY OF CT, LLC Officer 206 NOBLE AVENUE, 2ND FL., BRIDGEPORT, CT, 06608, United States NONE,

Filing

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 -
See something incorrect or outdated?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