Entity Name: | PALMER ISLAND ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Sep 1980 |
Business ALEI: | 0109524 |
Annual report due: | 19 Sep 2025 |
Business address: | PALMER ISLAND, OLD GREENWICH, CT, 06870, United States |
Mailing address: | DAVID S. ROBBINS PALMER ISLAND, OLD GREENWICH, CT, United States, 06870 |
ZIP code: | 06870 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | david.robbins@dsrcounsel.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 | Phone | Residence address | |
---|---|---|---|---|---|
DAVID SCOTT ROBBINS | Agent | Palmer Island, Old Greenwich, CT, 06870, United States | +1 917-710-8896 | david.robbins@dsrcounsel.com | Palmer Island, Old Greenwich, CT, 06870, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID ROBBINS | Officer | Palmer Island, Old Greenwich, CT, 06870, United States | Palmer Island, Old Greenwich, CT, 06870, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BENJAMIN PIERCE QUICK | Director | UBS, 100 FIELD POINT RD, GREENWICH, CT, 06830, United States | 30 PALMER ISLAND, OLD GREENWICH, CT, 06870, United States |
NORMA KERLIN | Director | - | 26 SOUTH END COURT, OLD GREENWICH, CT, 06870, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012282389 | 2024-08-29 | - | Annual Report | Annual Report | - |
BF-0011384327 | 2023-09-10 | - | Annual Report | Annual Report | - |
BF-0010410969 | 2022-08-24 | - | Annual Report | Annual Report | 2022 |
BF-0009815021 | 2021-09-09 | - | Annual Report | Annual Report | - |
0006982861 | 2020-09-18 | - | Annual Report | Annual Report | 2020 |
0006655504 | 2019-10-04 | - | Annual Report | Annual Report | 2019 |
0006386883 | 2019-02-16 | - | Annual Report | Annual Report | 2018 |
0005945563 | 2017-09-28 | 2017-09-28 | Reinstatement | Certificate of Reinstatement | - |
0000666312 | 1987-09-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000666311 | 1987-05-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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