THE REALTY STOP AGENCY, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | THE REALTY STOP AGENCY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 04 Nov 2005 |
Branch of: | THE REALTY STOP AGENCY, INC., NEW YORK (Company Number 2038132) |
Business ALEI: | 0839150 |
Annual report due: | 04 Nov 2010 |
Business address: | PO BOX 1507, PLEASANT VALLEY, NY, 12569 |
Place of Formation: | NEW YORK |
E-Mail: | ron@therealtystop.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RONALD J. GASPARRO | Officer | 1343 ROUTE 44, PLEASANT VALLEY, NY, 12569, United States | 20814 EMILIE LANE, PLEASANT VALLEY, NY, 12569, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005000760 | 2013-12-12 | 2013-12-12 | Withdrawal | Certificate of Withdrawal | - |
0004994916 | 2013-12-09 | - | Change of Business Address | Business Address Change | - |
0004052283 | 2009-11-18 | - | Annual Report | Annual Report | 2009 |
0003814393 | 2008-11-14 | - | Annual Report | Annual Report | 2008 |
0003814366 | 2008-11-14 | - | Annual Report | Annual Report | 2007 |
0003337298 | 2006-11-20 | - | Annual Report | Annual Report | 2006 |
0003025073 | 2005-11-04 | - | Business Registration | Certificate of Authority | - |
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