Search icon

MIDLAND REALTY CORP.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MIDLAND REALTY CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 2005
Branch of: MIDLAND REALTY CORP., NEW YORK (Company Number 1869518)
Business ALEI: 0829710
Annual report due: 04 Aug 2025
Business address: 26 WOODSIDE STREET, STAMFORD, CT, 06902, United States
Mailing address: P.O. BOX 3282, STAMFORD, CT, United States, 06905
ZIP code: 06902
County: Fairfield
Place of Formation: NEW YORK
E-Mail: philg123@msn.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
MITCHELL W. SAUNDERS Agent 26 WOODSIDE STREET, UNIT 1A, STAMFORD, CT, 06904, United States +1 914-497-5302 philg123@msn.com 26 Woodside Street, 26, Stamford, CT, 06902, United States

Officer

Name Role Business address Residence address
MITCHELL SAUNDERS Officer 26 WOODSIDE STREET, UNIT 1A, STAMFORD, CT, 06905, United States 26 Woodside St, Stamford, CT, 06902-2412, United States
PHILIP B. GUSSACK Officer 26 WOODSIDE ST., STAMFORD, CT, 06902, United States 26 WOODSIDE ST., UNIT 1A, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012321423 2024-07-22 - Annual Report Annual Report -
BF-0011168937 2023-07-26 - Annual Report Annual Report -
BF-0010314430 2022-08-11 - Annual Report Annual Report 2022
BF-0009809330 2021-11-02 - Annual Report Annual Report -
0006948378 2020-07-16 - Annual Report Annual Report 2020
0006948370 2020-07-16 - Annual Report Annual Report 2019
0006894939 2020-04-27 2020-04-27 Change of Agent Agent Change -
0006227856 2018-08-06 - Annual Report Annual Report 2018
0006227852 2018-08-06 - Annual Report Annual Report 2017
0005831290 2017-05-02 - Change of Email Address Business Email Address Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005179525 Active OFS 2023-12-04 2027-08-22 AMENDMENT

Parties

Name 33 MITCHELL PLACE INC.
Role Debtor
Name MIDLAND REALTY CORP.
Role Debtor
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Role Secured Party
0005088683 Active OFS 2022-08-22 2027-08-22 ORIG FIN STMT

Parties

Name MIDLAND REALTY CORP.
Role Debtor
Name 33 MITCHELL PLACE INC.
Role Debtor
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Fairfield 92 ROANOKE AVENUE 130/348/// - 11345 Source Link
Acct Number 10235
Assessment Value $210,560
Appraisal Value $300,800
Land Use Description 1/2 Duplex Residential
Zone B
Neighborhood 0095
Land Assessed Value $143,500
Land Appraised Value $205,000

Parties

Name CURTIS KAREN
Sale Date 2004-01-30
Sale Price $280,000
Name RICHARDS KEITH & SILVERMAN
Sale Date 1997-11-26
Sale Price $130,000
Name FORUM FINANCIAL CORPORATION
Sale Date 1996-08-27
Name REED, WILLIAM SECURITIES INC
Sale Date 1994-07-25
Name MIDLAND REALTY CORP.
Sale Date 1988-10-14
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