Search icon

BOXWOOD ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

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

Agent

Name Role
CAPITAL PROPERTY GROUP, LLC Agent

Officer

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

Director

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

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 -
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