358-360 WEST PUTNAM CORP.
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 358-360 WEST PUTNAM CORP., NEW YORK | 1413490 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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