Search icon

GREEN GLEN ASSOCIATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GREEN GLEN ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Mar 1974
Business ALEI: 0055427
Annual report due: 13 Mar 2026
Business address: c/o Felner Corporation, 35 Brentwood Ave., Fairfield, CT, 06825, United States
Mailing address: c/o Felner Corporation, 35 Brentwood Ave., Fairfield, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jamilah@felnercorp.com
E-Mail: compliance@felnercorp.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
Felner Management, Inc. Agent

Officer

Name Role Business address Residence address
JOSEPH E. LUDWICZAK Officer 15 LEGRANDE AVE UNIT #1, GREENWICH, CT, 06830, United States 62 PUTNAM ROAD, NEW CANAAN, CT, 06840, United States
KAITLIN O'BRIEN Officer 15 LEGRANDE AVE UNIT #1, GREENWICH, CT, 06830, United States 15 LEGRANDE AVE #6, GREENWICH, CT, 06830, United States
Emma He Officer - 19 Le Grande Ave, Unit 18, Greenwich, CT, 06830-6762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012901400 2025-03-04 - Annual Report Annual Report -
BF-0012219007 2024-02-14 - Annual Report Annual Report -
BF-0011085574 2023-03-02 - Annual Report Annual Report -
BF-0011683563 2023-01-30 2023-01-30 Change of Business Address Business Address Change -
BF-0010937507 2022-07-25 2022-07-25 Change of Agent Agent Change -
BF-0010369338 2022-03-12 - Annual Report Annual Report 2022
0007236866 2021-03-16 - Annual Report Annual Report 2021
0007224928 2021-03-11 - Change of Email Address Business Email Address Change -
0006855618 2020-03-30 - Annual Report Annual Report 2020
0006590889 2019-07-06 - Annual Report Annual Report 2019

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
0005266884 Active OFS 2025-02-05 2030-02-05 ORIG FIN STMT

Parties

Name GREEN GLEN ASSOCIATION, INC.
Role Debtor
Name THE MILFORD BANK
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