Search icon

OLD FORGE GREEN ASSOCIATION, INC.

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

Company Details

Entity Name: OLD FORGE GREEN ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 1979
Business ALEI: 0099675
Annual report due: 18 Dec 2025
Business address: 145 EAST AVENUE, NEW CANAAN, CT, 06840, United States
Mailing address: DANIEL G. LALINE, JR. 145 EAST AVE, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: daniel.g.laline@gmail.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
DANIEL G. LALINE JR. Agent NONE, , United States +1 203-249-1200 daniel.g.laline@gmail.com 145 EAST AVE, NEW CANAAN, CT, 06840, United States

Officer

Name Role Phone E-Mail Residence address
WILLIAM HAYES Officer - - 3 Overlea Ct, Bay Shore, NY, 11706, United States
DANIEL G. LALINE JR. Officer +1 203-249-1200 daniel.g.laline@gmail.com 145 EAST AVE, NEW CANAAN, CT, 06840, United States
Janet Prior Officer - - 463 Alden Partridge Road, 4C, Quechee, VT, 05059, United States

Director

Name Role Phone E-Mail Residence address
WILLIAM HAYES Director - - 3 Overlea Ct, Bay Shore, NY, 11706, United States
DANIEL G. LALINE JR. Director +1 203-249-1200 daniel.g.laline@gmail.com 145 EAST AVE, NEW CANAAN, CT, 06840, United States
Janet Prior Director - - 463 Alden Partridge Road, 4C, Quechee, VT, 05059, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044580 2024-11-26 - Annual Report Annual Report -
BF-0011076684 2023-11-30 - Annual Report Annual Report -
BF-0010323846 2022-12-03 - Annual Report Annual Report 2022
BF-0009830694 2021-11-21 - Annual Report Annual Report -
0007040025 2020-12-16 - Annual Report Annual Report 2020
0006686405 2019-11-25 - Annual Report Annual Report 2019
0006287997 2018-12-06 - Annual Report Annual Report 2018
0005971958 2017-11-23 - Annual Report Annual Report 2017
0005707466 2016-11-30 - Annual Report Annual Report 2016
0005456300 2015-12-30 2015-12-30 Reinstatement Certificate of Reinstatement -

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
0005079086 Active OFS 2022-06-21 2027-06-21 ORIG FIN STMT

Parties

Name OLD FORGE GREEN ASSOCIATION, INC.
Role Debtor
Name FAIRFIELD COUNTY 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