Search icon

SHARP DEVELOPMENT GROUP INC

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

Company Details

Entity Name: SHARP DEVELOPMENT GROUP INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Oct 2017
Business ALEI: 1252915
Annual report due: 18 Oct 2024
Business address: 313 HOPE ST, STAMFORD, CT, 06906, United States
Mailing address: 313 HOPE ST, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: mrosales@smartsvcs.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MOISES C ROSALES Agent 313 HOPE ST, STAMFORD, CT, 06906, United States 313 HOPE ST, STAMFORD, CT, 06906, United States +1 203-247-9525 MROSALES@SMARTSVCS.COM 20 MAHER DR, NORWALK, CT, 06850, United States

Officer

Name Role Business address Phone E-Mail Residence address
MOISES C ROSALES Officer 313 HOPE ST, STAMFORD, CT, 06906, United States +1 203-247-9525 MROSALES@SMARTSVCS.COM 20 MAHER DR, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011335566 2024-09-16 - Annual Report Annual Report -
BF-0010835777 2023-01-20 - Annual Report Annual Report -
BF-0009821411 2022-04-08 - Annual Report Annual Report -
0007061085 2021-01-11 - Annual Report Annual Report 2020
0007061083 2021-01-11 - Annual Report Annual Report 2019
0007061070 2021-01-11 - Annual Report Annual Report 2018
0005947901 2017-10-18 2017-10-18 Business Formation Certificate of Incorporation -
0005947905 2017-10-18 2017-10-18 First Report Organization and First Report -

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
Norwalk 56 MEADOW ST 2/91/31/0/ 0.12 6760 Source Link
Acct Number 6760
Assessment Value $277,690
Appraisal Value $396,700
Land Use Description Single Family
Zone C
Neighborhood 0195
Land Assessed Value $92,260
Land Appraised Value $131,800

Parties

Name PALOMO SERGIO
Sale Date 2023-10-23
Sale Price $421,250
Name SHARP DEVELOPMENT GROUP INC
Sale Date 2022-07-07
Sale Price $276,152
Name U S BANK NATIONAL ASSOCIATION TRUSTEE
Sale Date 2022-05-31
Name MELGAR JUANA M
Sale Date 2010-09-03
Name AURORA LOAN SERVICES LLC
Sale Date 2010-03-12
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