Search icon

RIVER LANDING MARINA CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

713930 Marinas

This 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

Director

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

Officer

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

Agent

Name Role
NORTHEAST PROPERTY GROUP, INC. Agent

Filing

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 -

Court Cases

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
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