Search icon

MARIO MOVES REALTY, INC.

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

Company Details

Entity Name: MARIO MOVES REALTY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jul 2010
Business ALEI: 1010231
Annual report due: 16 Jul 2025
Business address: 55 MILL PLAIN RD #12-7, DANBURY, CT, 06811, United States
Mailing address: 55 MILL PLAIN RD #12-7, #12-7, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: mario@mariomoves.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

Links between entities

Type Company Name Company Number State
Headquarter of MARIO MOVES REALTY, INC., NEW YORK 3978720 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIO SCLAFANI Agent 55 MILL PLAIN RD #12-7, DANBURY, CT, 06811, United States 55 MILL PLAIN RD #12-7, DANBURY, CT, 06811, United States +1 914-643-2685 mario@mariomoves.com 55 MILL PLAIN RD #12-7, DANBURY, CT, 06811, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARIO SCLAFANI Officer 55 MILL PLAIN RD #12-7, DANBURY, CT, 06811, United States +1 914-643-2685 mario@mariomoves.com 55 MILL PLAIN RD #12-7, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012153640 2024-07-08 - Annual Report Annual Report -
BF-0011183462 2023-07-03 - Annual Report Annual Report -
BF-0008342313 2022-07-07 - Annual Report Annual Report 2019
BF-0008342317 2022-07-07 - Annual Report Annual Report 2012
BF-0008342310 2022-07-07 - Annual Report Annual Report 2011
BF-0008342315 2022-07-07 - Annual Report Annual Report 2014
BF-0008342311 2022-07-07 - Annual Report Annual Report 2016
BF-0008342316 2022-07-07 - Annual Report Annual Report 2013
BF-0010005207 2022-07-07 - Annual Report Annual Report -
BF-0010671334 2022-07-07 - Annual Report Annual Report -
See something incorrect or outdated?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