Search icon

GOODFELLOW-ASHMORE AGENCY, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GOODFELLOW-ASHMORE AGENCY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jan 1969
Business ALEI: 0019765
Annual report due: 17 Jan 2026
Business address: 7 OLD SHERMAN TURNPIKE, DANBURY, CT, 06810, United States
Mailing address: 7 OLD SHERMAN TURNPIKE, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: tep@goodfellows.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 GOODFELLOW-ASHMORE AGENCY, INC., NEW YORK 2153709 NEW YORK
Headquarter of GOODFELLOW-ASHMORE AGENCY, INC., NEW YORK 3986885 NEW YORK

Officer

Name Role Business address Residence address
TODD PAYNE Officer 7 OLD SHERMAN TURNPIKE, DANBURY, CT, 06810, United States 7 OLD SHERMAN TURNPIKE, DANBURY, CT, 06810, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Todd Payne Agent 126 High Ridge Ave, Ridgefield, CT, 06877-4422, United States 7 Old Sherman Tpke, Mgmt Office, Danbury, CT, 06810-4174, United States +1 203-470-7066 tep@goodfellows.com 126 High Ridge Ave, Ridgefield, CT, 06877-4422, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0751584 REAL ESTATE BROKER ACTIVE CURRENT 1999-08-31 2023-12-01 2024-11-30
RES.0404507 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 1984-11-20 2004-06-01 2005-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012898041 2025-01-17 - Annual Report Annual Report -
BF-0012343102 2024-01-17 - Annual Report Annual Report -
BF-0011088402 2023-01-05 - Annual Report Annual Report -
BF-0010176298 2022-02-16 - Annual Report Annual Report 2022
BF-0009804511 2021-07-25 - Annual Report Annual Report -
0006828409 2020-03-12 - Annual Report Annual Report 2020
0006494198 2019-03-26 - Annual Report Annual Report 2018
0006494214 2019-03-26 - Annual Report Annual Report 2019
0005938339 2017-09-29 - Annual Report Annual Report 2015
0005938342 2017-09-29 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003173319 Active MUNICIPAL 2017-04-13 2031-12-28 AMENDMENT

Parties

Name GOODFELLOW-ASHMORE AGENCY, INC.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0003156165 Active MUNICIPAL 2016-12-28 2031-12-28 ORIG FIN STMT

Parties

Name GOODFELLOW-ASHMORE AGENCY, INC.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0003069508 Active MUNICIPAL 2015-07-30 2029-12-09 AMENDMENT

Parties

Name GOODFELLOW-ASHMORE AGENCY, INC.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0003036261 Active MUNICIPAL 2015-01-15 2028-12-12 AMENDMENT

Parties

Name GOODFELLOW-ASHMORE AGENCY, INC.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0003030709 Active MUNICIPAL 2014-12-09 2029-12-09 ORIG FIN STMT

Parties

Name GOODFELLOW-ASHMORE AGENCY, INC.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0002970468 Active MUNICIPAL 2013-12-12 2028-12-12 ORIG FIN STMT

Parties

Name GOODFELLOW-ASHMORE AGENCY, INC.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0002927224 Active MUNICIPAL 2013-04-01 2026-12-13 AMENDMENT

Parties

Name GOODFELLOW-ASHMORE AGENCY, INC.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0002927225 Active MUNICIPAL 2013-04-01 2027-12-12 AMENDMENT

Parties

Name GOODFELLOW-ASHMORE AGENCY, INC.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0002927223 Active MUNICIPAL 2013-04-01 2025-12-14 AMENDMENT

Parties

Name GOODFELLOW-ASHMORE AGENCY, INC.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0002910466 Active MUNICIPAL 2012-12-12 2027-12-12 ORIG FIN STMT

Parties

Name GOODFELLOW-ASHMORE AGENCY, INC.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
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