Search icon

358-360 WEST PUTNAM CORP.

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

Company Details

Entity Name: 358-360 WEST PUTNAM CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Dec 1988
Business ALEI: 0226815
Annual report due: 27 Dec 2025
Business address: 15 MOUNTAIN WOOD DRIVE, GREENWICH, CT, 06830, United States
Mailing address: 15 MOUNTAIN WOOD DRIVE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: wmandgm@aol.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of 358-360 WEST PUTNAM CORP., NEW YORK 1413490 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN M KINDSETH Agent ZEISLER & ZEISLER PC, 10 MIDDLE ST, BRIDGEPORT, CT, 06604, United States ZEISLER & ZEISLER PC, 10 MIDDLE ST, BRIDGEPORT, CT, 06604, United States +1 203-368-4234 skindseth@zeislaw.com 7 INDIAN TRAIL RD, 10 MIDDLE ST, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Residence address
WILLIAM MICHAELIS Officer 15 MOUNTAIN WOOD DRIVE, GREENWICH, CT, 06830, United States 15 MOUNTAIN WOOD, GREENWICH, CT, 06830, United States
GLORIA MICHAELIS Officer 15 MOUNTAIN WOOD DRIVE, GREENWICH, CT, 06830, United States 15 MOUNTAIN WOOD, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013260997 2024-12-27 - Annual Report Annual Report -
BF-0011386356 2023-12-15 - Annual Report Annual Report -
BF-0010856228 2023-01-28 - Annual Report Annual Report -
BF-0009829959 2022-02-28 - Annual Report Annual Report -
0007086520 2021-01-22 - Annual Report Annual Report 2020
0006839981 2020-03-09 - Annual Report Annual Report 2019
0006739652 2020-02-03 - Change of Email Address Business Email Address Change -
0006289553 2018-12-10 - Annual Report Annual Report 2018
0006114766 2018-02-13 2018-02-13 Change of Agent Agent Change -
0005988564 2017-12-20 2017-12-20 Agent Resignation Agent Resignation -
See something incorrect or outdated?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