Search icon

GREEN VALLEY DEVELOPERS, INC.

Company Details

Entity Name: GREEN VALLEY DEVELOPERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Nov 1963
Business ALEI: 0084199
Annual report due: 29 Nov 2024
Business address: 8 STONINGTON COMMONS UNIT 39, STONINGTON, CT, 06378, UNITED STATES
Mailing address: 8 STONINGTON COMMONS UNIT 39, STONINGTON, CT, UNITED STATES, 06378
ZIP code: 06378
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 500

Agent

Name Role Mailing address E-Mail Residence address
CHRISTOPHER ERRICHETTI Agent 8 STONINGTON COMMONS UNIT 39, UNIT 39, STONINGTON, CT, 06378, United States chriserrichetti@me.com 8 STONINGTON COMMONS UNIT 39, UNIT 39, STONINGTON, CT, 06378, United States

Officer

Name Role E-Mail Residence address
RICK ERRICHETTI Officer No data 68 SOUTH STREET, LITCHFIELD, CT, 06759, United States
CHRISTOPHER ERRICHETTI Officer chriserrichetti@me.com 8 STONINGTON COMMONS UNIT 39, UNIT 39, STONINGTON, CT, 06378, United States

History

Type Old value New value Date of change
Name change JOHN ERRICHETTI COMPANY GREEN VALLEY DEVELOPERS, INC. 1976-05-07
Name change GREEN VALLEY DEVELOPERS, INC. JOHN ERRICHETTI COMPANY 1973-10-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011930374 2023-08-14 2023-08-14 Reinstatement Certificate of Reinstatement No data
BF-0010963280 2022-08-10 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010589738 2022-05-12 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006139829 2018-03-27 No data Annual Report Annual Report 2010
0006144772 2018-03-27 2018-03-27 Change of Agent Agent Change No data
0004056678 2009-11-28 No data Annual Report Annual Report 2009
0003863174 2009-01-12 No data Annual Report Annual Report 2008
0003643133 2008-02-11 No data Annual Report Annual Report 2007
0003643130 2008-02-11 No data Annual Report Annual Report 2006
0003289230 2006-08-31 No data Annual Report Annual Report 2005

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website