Search icon

CANTERBURY WOODS, LTD.

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

Company Details

Entity Name: CANTERBURY WOODS, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Feb 1981
Business ALEI: 0114542
Annual report due: 11 Feb 2026
Mailing address: PHILIP H. BARTELS, ESQ. 52 DRUID LA, RIVERSIDE, CT, United States, 06878
Business address: SHIPMAN & GOODWIN LLP 400 ATLANTIC STREET Floor 4, STAMFORD, CT, 06901, United States
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: pbartels@goodwin.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
PHILIP H. BARTELS Officer SHIPMAN & GOODWIN, LLP, 400 ATLANTIC ST-- 4th Fl., SUITE 300, STAMFORD, CT, 06901, United States 52 DRUID LN., RIVERSIDE, CT, 06878, United States
KENNETH G. BARTELS Officer 38 Close Rd, Greenwich, CT, 06831-2722, United States 38 Close Rd, Greenwich, CT, 06831-2722, United States

Director

Name Role Business address Residence address
PHILIP H. BARTELS Director SHIPMAN & GOODWIN, LLP, 400 ATLANTIC ST-- 4th Fl., SUITE 300, STAMFORD, CT, 06901, United States 52 DRUID LN., RIVERSIDE, CT, 06878, United States
KENNETH G. BARTELS Director 38 Close Rd, Greenwich, CT, 06831-2722, United States 38 Close Rd, Greenwich, CT, 06831-2722, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PHILIP H BARTELS ESQ Agent SHIPMAN & GOODWIN LLP, 400 ATLANTIC ST--4th Fl., SUITE 300, STAMFORD, CT, 06901, United States 52 DRUID LANE, RIVERSIDE, CT, 06878, United States +1 203-536-3668 pbartels@goodwin.com 60 HARBOR VIEW BEACH, SOUTH NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012909256 2025-01-15 - Annual Report Annual Report -
BF-0012282120 2024-01-13 - Annual Report Annual Report -
BF-0011382581 2023-01-29 - Annual Report Annual Report -
BF-0010315975 2022-01-25 - Annual Report Annual Report 2022
0007346080 2021-05-18 - Annual Report Annual Report 2021
0006718703 2020-01-10 - Annual Report Annual Report 2020
0006310501 2019-01-07 - Annual Report Annual Report 2019
0006297019 2018-12-21 - Annual Report Annual Report 2018
0005753200 2017-01-30 - Annual Report Annual Report 2017
0005471427 2016-01-25 - Annual Report Annual Report 2016
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