Search icon

GARY KNAUF REAL ESTATE SERVICES, INC.

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

Company Details

Entity Name: GARY KNAUF REAL ESTATE SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jul 2005
Business ALEI: 0827951
Annual report due: 18 Jul 2025
Business address: 6527 MAIN STREET, TRUMBULL, CT, 06611, United States
Mailing address: 6527 MAIN STREET, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: d.desiena@countymgmt.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
CYNTHIA KABUSK Agent 6527 MAIN STREET, TRUMBULL, CT, 06611, United States 19 ELDERBERRY LANE, SHELTON, CT, 06484, United States +1 203-261-0334 d.desiena@countymgmt.com 19 ELDERBERRY LANE, SHELTON, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
GARY M. KNAUF Officer 6527 MAIN STREET, TRUMBULL, CT, 06611, United States - - 19 ELDERBERRY LANE, SHELTON, CT, 06484, United States
CYNTHIA KABUSK Officer 6527 MAIN STREET, TRUMBULL, CT, 06611, United States +1 203-261-0334 d.desiena@countymgmt.com 19 ELDERBERRY LANE, SHELTON, CT, 06484, United States
EDWARD KNAUF Officer 6527 MAIN STREET, TRUMBULL, CT, 06611, United States - - 61 POVERTY HOLLOW ROAD, NEWTOWN, CT, 06470, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0757593 REAL ESTATE BROKER ACTIVE CURRENT 2005-12-30 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012320340 2024-06-21 - Annual Report Annual Report -
BF-0011169701 2023-07-20 - Annual Report Annual Report -
BF-0010216820 2022-06-30 - Annual Report Annual Report 2022
BF-0009759948 2021-07-05 - Annual Report Annual Report -
0006937919 2020-06-30 - Annual Report Annual Report 2020
0006937899 2020-06-30 - Annual Report Annual Report 2019
0006382798 2019-02-13 - Change of Email Address Business Email Address Change -
0006225845 2018-08-02 - Annual Report Annual Report 2018
0006163383 2018-04-17 - Annual Report Annual Report 2011
0006163394 2018-04-17 - Annual Report Annual Report 2014
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