Entity Name: | NEW STREET REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Mar 2004 |
Business ALEI: | 0777071 |
NAICS code: | 532310 - General Rental Centers |
Business address: | 126A WEST KING STREET, DANBURY, CT, 06811, United States |
Mailing address: | 126A WEST KING STREET, DANBURY, CT, United States, 06811 |
ZIP code: | 06811 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | kristina@williampaulinc.com |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
CLIFFORD W. MOLLO | Agent | 1111 SUMMER ST, STAMFORD, CT, 06905, United States | 1111 SUMMER ST, STAMFORD, CT, 06905, United States | 111 PROSPECT ST, STAMFORD, CT, 06901, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GREGORY F. MAUGERI | Officer | 153 TAXTER RD, IRVINGTON, NY, 10533, United States | 153 TAXTER RD, IRVINGTON, NY, 10533, United States |
WILLIAM DELLA SORTE | Officer | 126A WEST KING STREET, DANBURY, CT, 06811, United States | 126A WEST KING STREET, DANBURY, CT, 06811, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012633930 | 2024-05-09 | 2024-05-09 | Reinstatement | Certificate of Reinstatement | No data |
BF-0011715869 | 2023-02-28 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011308585 | 2022-11-28 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0008976814 | 2022-11-22 | No data | Annual Report | Annual Report | 2014 |
BF-0010986030 | 2022-08-25 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004861859 | 2013-05-17 | No data | Annual Report | Annual Report | 2013 |
0004861858 | 2013-05-17 | No data | Annual Report | Annual Report | 2012 |
0004429496 | 2011-03-16 | No data | Annual Report | Annual Report | 2011 |
0004148898 | 2010-03-08 | No data | Annual Report | Annual Report | 2010 |
0003952976 | 2009-05-13 | No data | Annual Report | Annual Report | 2009 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website