Entity Name: | BOXWOOD ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 08 Mar 1989 |
Business ALEI: | 0231854 |
Annual report due: | 08 Mar 2024 |
Business address: | C/O CAPITAL PROPERTY GROUP, LLC 70 MAIN STREET, JEWETT CITY, CT, 06351, United States |
Mailing address: | C/O CAPITAL PROPERTY GROUP, LLC 70 MAIN STREET, JEWETT CITY, CT, United States, 06351 |
ZIP code: | 06351 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | MANAGEMENT@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 | Business address | Residence address |
---|---|---|---|
Laura Lee Miller | Officer | C/O CAPITAL PROPERTY GROUP, LLC 70 MAIN STREET, JEWETT CITY, CT, 06351, United States | 20 Blood Street, Old Lyme, CT, 06371, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Whitney Talcott | Director | C/O CAPITAL PROPERTY GROUP, LLC, 70 MAIN STREET, JEWETT CITY, CT, 06351, United States | 15 Lyme St, Unit 1A, Old Lyme, CT, 06371, United States |
Brian M. Bowes | Director | C/O CAPITAL PROPERTY GROUP, LLC, 70 MAIN STREET, JEWETT CITY, CT, 06351, United States | 15 Lyme St Unit C, Old Lyme, CT, 06371, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012501310 | 2023-12-20 | 2023-12-20 | Reinstatement | Certificate of Reinstatement | - |
BF-0011825364 | 2023-05-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011714231 | 2023-02-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008966832 | 2022-02-10 | - | Annual Report | Annual Report | 2016 |
0007095075 | 2021-02-01 | - | Annual Report | Annual Report | 2015 |
0006739827 | 2020-02-03 | - | Annual Report | Annual Report | 2014 |
0004834332 | 2013-03-25 | - | Annual Report | Annual Report | 2013 |
0004581933 | 2012-04-11 | 2012-04-11 | Reinstatement | Certificate of Reinstatement | - |
0000105752 | 1993-10-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000105751 | 1993-06-18 | - | 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