Entity Name: | RIVER LANDING MARINA CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Jul 1986 |
Business ALEI: | 0187307 |
Annual report due: | 10 Jul 2025 |
Business address: | 150 Eugene O'Neill Drive, New London, CT, 06320, United States |
Mailing address: | 150 Eugene O'Neill Drive, New London, CT, United States, 06320 |
ZIP code: | 06320 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | sots@neproperty.com |
NAICS
713930 MarinasThis industry comprises establishments, commonly known as marinas, engaged in operating docking and/or storage facilities for pleasure craft owners, with or without one or more related activities, such as retailing fuel and marine supplies; and repairing, maintaining, or renting pleasure boats. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
William Potts | Director | 142 Ferry Rd, Old Saybrook, CT, 06475-1440, United States |
Ron Coty | Director | 82 Under Cliff Rd, Trumbull, CT, 06611-2547, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL GRONSKI | Officer | 54 PANE RD, NEWINGTON, CT, 06111, United States | 30 HARMAN COURT, NEWINGTON, CT, 06111, United States |
William Potts | Officer | - | 142 Ferry Rd, Old Saybrook, CT, 06475-1440, United States |
Ron Coty | Officer | - | 82 Under Cliff Rd, Trumbull, CT, 06611-2547, United States |
Name | Role |
---|---|
NORTHEAST PROPERTY GROUP, INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012281355 | 2024-07-03 | - | Annual Report | Annual Report | - |
BF-0012677223 | 2024-06-28 | 2024-06-28 | Change of Email Address | Business Email Address Change | - |
BF-0012677227 | 2024-06-28 | 2024-06-28 | Change of Business Address | Business Address Change | - |
BF-0012677216 | 2024-06-28 | 2024-06-28 | Change of Agent | Agent Change | - |
BF-0011081311 | 2023-06-26 | - | Annual Report | Annual Report | - |
BF-0010691043 | 2023-01-24 | - | Annual Report | Annual Report | - |
BF-0010431935 | 2022-01-28 | - | Annual Report | Annual Report | - |
0007207117 | 2021-03-01 | - | Annual Report | Annual Report | 2020 |
0006632378 | 2019-08-22 | - | Annual Report | Annual Report | 2019 |
0006525679 | 2019-04-05 | 2019-04-05 | Change of Agent | Agent Change | - |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 41164 | RIVER LANDING MARINA CONDOMINIUM ASSOCIATION, INC. v. BETWEEN-THE-BRIDGES LLC Et Al | 2017-12-15 | Appeal Case | Disposed | View Case |
MMX-CV16-6016009-S | RIVER LANDING MARINA CONDOMINIUM ASSOCIATION, INC. v. BETWEEN-THE-BRIDGES LLC Et Al | 2016-07-27 | P00 - Property - Foreclosure | - | View Case |
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