Search icon

PALMER ISLAND ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

814110 Private Households

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

Director

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

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 -
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