Search icon

ABSOLUTE AUCTIONS AND REALTY INC.

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

Company Details

Entity Name: ABSOLUTE AUCTIONS AND REALTY INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 26 Jul 2006
Branch of: ABSOLUTE AUCTIONS AND REALTY INC., NEW YORK (Company Number 1386812)
Business ALEI: 0867652
Annual report due: 26 Jul 2020
Business address: 45 SOUTH AVENUE, PLEASANT VALLEY, NY, 12569, United States
Mailing address: PO BOX 1739, PLEASANT VLY, NY, United States, 12569
Place of Formation: NEW YORK
E-Mail: jennifer@aarauctions.com

Industry & Business Activity

NAICS

561990 All Other Support Services

This industry comprises establishments primarily engaged in providing day-to-day business and other organizational support services (except office administrative services, facilities support services, employment services, business support services, travel arrangement and reservation services, security and investigation services, services to buildings and other structures, packaging and labeling services, and convention and trade show organizing services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States jennifer@aarauctions.com

Officer

Name Role Business address Residence address
PHILIP GABLEMAN Officer 45 SOUTH AVE, PLEASANT VALLEY, NY, 12533, United States 103 DOGWOOD RD, HOPEWELL JUNCTION, NY, 12533, United States
JENNIFER GABLEMAN Officer 45 SOUTH AVE, PLEASANT VLY, NY, 12569, United States 103 DOGWOOD RD, NY, HOPEWELL JUNCTION, NY, 12533, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012037831 2023-10-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011901162 2023-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006926656 2020-06-18 - Annual Report Annual Report 2019
0006204199 2018-06-21 - Annual Report Annual Report 2018
0005882358 2017-07-07 - Annual Report Annual Report 2017
0005882356 2017-07-07 - Annual Report Annual Report 2016
0005610541 2016-07-23 - Annual Report Annual Report 2014
0005610542 2016-07-23 - Annual Report Annual Report 2015
0004900339 2013-07-22 - Annual Report Annual Report 2013
0004668551 2012-06-15 - Annual Report Annual Report 2012
See something incorrect or outdated?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