Search icon

CORNERSTONE PROPERTIES OF CONNECTICUT, INC.

Company Details

Entity Name: CORNERSTONE PROPERTIES OF CONNECTICUT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 31 Aug 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2017 (8 years ago)
Document Number: F15000003860
FEI/EIN Number 06-1100057
Address: 231 FARMINGTON AVENUE, FARMINGTON, CT, 06032
Mail Address: 231 FARMINGTON AVENUE, FARMINGTON, CT, 06032
Place of Formation: CONNECTICUT

Agent

Name Role Address
FISCHMAN BRUCE A Agent 3140 SOUTH OCEAN BLVD., APT 401, PALM BEACH, FL, 33480

Chairman

Name Role Address
FISCHMAN BRUCE A Chairman 231 FARMINGTON AVENUE, FARMINGTON, CT, 06032

Director

Name Role Address
FISCHMAN BRUCE A Director 231 FARMINGTON AVENUE, FARMINGTON, CT, 06032

President

Name Role Address
FISCHMAN BRUCE A President 231 FARMINGTON AVENUE, FARMINGTON, CT, 06032
DEMAIO JOSEPH J President 231 FARMINGTON AVENUE, FARMINGTON, CT, 06032

Vice President

Name Role Address
DEMAIO JOSEPH J Vice President 231 FARMINGTON AVENUE, FARMINGTON, CT, 06032

Secretary

Name Role Address
DEMAIO JOSEPH J Secretary 231 FARMINGTON AVENUE, FARMINGTON, CT, 06032

Treasurer

Name Role Address
DEMAIO JOSEPH J Treasurer 231 FARMINGTON AVENUE, FARMINGTON, CT, 06032

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-01-10 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-10 FISCHMAN, BRUCE A No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-01-10
Foreign Profit 2015-08-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State