Entity Name: | LITTLE COLONY COMPANY, THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Sep 1950 |
Business ALEI: | 0028203 |
Annual report due: | 21 Sep 2025 |
Business address: | 89 COTTAGE ROAD, MADISON, CT, 06443, United States |
Mailing address: | 64 CHAPEL ST., BRISTOL, CT, United States, 06010 |
ZIP code: | 06443 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 2000 |
E-Mail: | littlecolonymadison@gmail.com |
NAICS
814110 Private HouseholdsThis industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Aline Mellon | Agent | 89 COTTAGE ROAD, MADISON, CT, 06443, United States | 64 Chapel St, Bristol, CT, 06010-2310, United States | +1 860-978-2046 | littlecolonymadison@gmail.com | 64 Chapel St, Bristol, CT, 06010-2310, United States |
Name | Role | Residence address |
---|---|---|
Thomas Lewoc Jr | Director | 459 Wood Hill Rd, Cheshire, CT, 06410-4334, United States |
Robert Bennett | Director | 25 Padanaram Rd, 65, Danbury, CT, 06811, United States |
Gary Pelkey | Director | 33 Silkey Rd, North Granby, CT, 06060-1419, United States |
JoAnn Lamphere | Director | 900 N Stafford St, #2421, Arlington, VA, 22203, United States |
Diane Foberg | Director | 33 Litchfield Ln, Bristol, CT, 06010-2758, United States |
Darlene Lewoc | Director | 21 Oak St, Meriden, CT, 06450, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Sandy Colpitts | Officer | - | - | - | 79 Harold Dr, Newington, CT, 06111-4286, United States |
ROGER TOWNSEND | Officer | 89 COTTAGE ROAD, MADISON, CT, 06443, United States | - | - | 89 COTTAGE RD., #3, MADISON, CT, 06443, United States |
Gary Kuczarski | Officer | - | - | - | 89 Cottage Rd, #38, Madison, CT, 06443-3479, United States |
Steve Novak | Officer | - | - | - | 45 Hanover St, Wallingford, CT, 06492-1641, United States |
Aline Mellon | Officer | 89 COTTAGE ROAD, MADISON, CT, 06443, United States | +1 860-978-2046 | littlecolonymadison@gmail.com | 64 Chapel St, Bristol, CT, 06010-2310, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012341222 | 2024-08-28 | - | Annual Report | Annual Report | - |
BF-0011090492 | 2023-09-21 | - | Annual Report | Annual Report | - |
BF-0010693898 | 2022-09-09 | - | Annual Report | Annual Report | - |
BF-0009861412 | 2022-05-27 | - | Annual Report | Annual Report | - |
BF-0008402789 | 2021-09-30 | - | Annual Report | Annual Report | 2020 |
0006650858 | 2019-09-26 | - | Annual Report | Annual Report | 2019 |
0006231440 | 2018-08-13 | - | Annual Report | Annual Report | 2018 |
0005935081 | 2017-09-26 | - | Annual Report | Annual Report | 2017 |
0005671007 | 2016-10-11 | - | Annual Report | Annual Report | 2016 |
0005411117 | 2015-10-13 | - | Annual Report | Annual Report | 2015 |
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