Entity Name: | GALLUP HILL CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Aug 1987 |
Business ALEI: | 0204042 |
Annual report due: | 05 Aug 2025 |
Business address: | C/O CAPITAL PROPERTY GROUP. LLC 70 MAIN ST, JEWETT CITY, CT, 06351, United States |
Mailing address: | C/O CAPITAL PROPERTY GROUP, LLC 70 MAIN ST, JEWETT CITY, CT, United States, 06351 |
ZIP code: | 06351 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | mlisee@mycapitalteam.com |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CAPITAL PROPERTY GROUP, LLC | Agent |
Name | Role | Residence address |
---|---|---|
Stephen Estey | Director | 120 Gallup Hill Rd, 7C, Ledyard, CT, 06339-1616, United States |
LORI SHREARER | Director | 333 TYLER AVE, GROTON, CT, 06340, United States |
RICHARD RITSON | Director | S 120 GALLUP HILL RD, UNIT 7B, LEDYARD, CT, 06339, United States |
LINDA FERREIRA | Director | 884 VAUXHALL ST EXT, QUAKER HILL, CT, 06375, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012182590 | 2024-07-16 | - | Annual Report | Annual Report | - |
BF-0011388070 | 2023-07-25 | - | Annual Report | Annual Report | - |
BF-0010856902 | 2022-08-09 | - | Annual Report | Annual Report | - |
BF-0009903915 | 2022-03-09 | - | Annual Report | Annual Report | - |
BF-0008743986 | 2022-03-09 | - | Annual Report | Annual Report | 2020 |
0007279387 | 2021-04-01 | - | Annual Report | Annual Report | 2019 |
0006739837 | 2020-02-03 | - | Annual Report | Annual Report | 2018 |
0005853926 | 2017-05-15 | 2017-05-15 | Reinstatement | Certificate of Reinstatement | - |
0000352936 | 1991-07-26 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000352935 | 1991-04-05 | - | 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