Search icon

VMS REAL ESTATE SERVICES, L.L.C.

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

Company Details

Entity Name: VMS REAL ESTATE SERVICES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Dec 2004
Business ALEI: 0805073
Annual report due: 31 Mar 2026
Business address: 1266 East Main Street, STAMFORD, CT, 06902, United States
Mailing address: 1266 East Main Street, 700R, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: vmsrealestate@gmail.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Sciglimpaglia, Jr. Agent 101 Merritt Seven Corporate Park, Suite 300, Norwalk, CT, 06851, United States 101 Merritt Seven Corporate Park, Suite 300, Norwalk, CT, 06851, United States +1 203-247-0121 robscig@usa.net 101 Merritt Seven Corporate Park, Suite 300, Norwalk, CT, 06851, United States

Officer

Name Role Business address Residence address
VALERIE M. SCOTT Officer 2535 LONG RIDGE RD, STAMFORD, CT, 06903, United States 2535 LONG RIDGE ROAD, C/O VMS REAL ESTATE SERVICES, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013363330 2025-04-03 2025-04-03 Change of Business Address Business Address Change -
BF-0012967573 2025-02-10 - Annual Report Annual Report -
BF-0012137617 2024-03-28 - Annual Report Annual Report -
BF-0011164290 2023-03-29 - Annual Report Annual Report -
BF-0010271933 2022-03-29 - Annual Report Annual Report 2022
0007267505 2021-03-29 - Annual Report Annual Report 2021
0006855988 2020-03-30 - Annual Report Annual Report 2020
0006504293 2019-03-28 - Annual Report Annual Report 2019
0006143201 2018-03-28 - Annual Report Annual Report 2018
0006143196 2018-03-28 - Annual Report Annual Report 2017
See something incorrect or outdated?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