Search icon

RESA GROUP CONNECTICUT, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: RESA GROUP CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2011
Business ALEI: 1024937
Annual report due: 03 Jan 2026
Business address: 45 Park Avenue, New York, NY, 10016, United States
Mailing address: 45 Park Avenue, 1602, New York, NY, United States, 10016
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: resagroupct@gmail.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CECILE SHAH Agent 45 Park Avenue, 1602, New York, NY, 10016, United States 600 Cherry Brook Rd, Canton, CT, 06019-5013, United States +1 860-212-2290 resagroupct@gmail.com 600 Cherry Brook Rd, Canton, CT, 06019-5013, United States

Director

Name Role Business address Phone E-Mail Residence address
CECILE SHAH Director 45 Park Avenue, New York, NY, 10016, United States +1 860-212-2290 resagroupct@gmail.com 600 Cherry Brook Rd, Canton, CT, 06019-5013, United States

Officer

Name Role Business address Phone E-Mail Residence address
CECILE SHAH Officer 45 Park Avenue, New York, NY, 10016, United States +1 860-212-2290 resagroupct@gmail.com 600 Cherry Brook Rd, Canton, CT, 06019-5013, United States
THOMAS CUI Officer 45 Park Avenue, New York, NY, 10016, United States - - 45 Park Avenue, New York, NY, 10016, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013009949 2024-12-30 - Annual Report Annual Report -
BF-0012052373 2023-12-29 - Annual Report Annual Report -
BF-0010629908 2023-01-12 - Annual Report Annual Report -
BF-0011425105 2023-01-12 - Annual Report Annual Report -
BF-0009504551 2022-06-07 - Annual Report Annual Report 2018
BF-0009965653 2022-06-07 - Annual Report Annual Report -
BF-0009504550 2022-06-07 - Annual Report Annual Report 2020
BF-0009504549 2022-06-07 - Annual Report Annual Report 2019
0005748005 2017-01-23 - Annual Report Annual Report 2017
0005509543 2016-03-09 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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