Entity Name: | WOODGREEN MANAGEMENT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Apr 1990 |
Business ALEI: | 0246421 |
Annual report due: | 05 Apr 2026 |
Business address: | 375 BRIDGEPORT AVE. SUITE 310, SHELTON, CT, 06484, United States |
Mailing address: | 375 BRIDGEPORT AVE. SUITE 310, SHELTON, CT, United States, 06484 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | Andreww@woodgreenmgt.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JEFFREY MILLER | Officer | 375 BRIDGEPORT AVE, SHELTON, CT, 06484, United States | +1 203-268-4466 | Andreww@woodgreenmgt.com | 34 HESSEKY MEADOW DRIVE, WOODBURY, CT, 06798, United States |
ALLAN BERNHEIMER | Officer | 375 BRIDGEPORT AVE, 375 BRIDGEPORT AVE, SHELTON, CT, 06484, United States | - | - | 375 BRIDGEPORT AVE, SHELTON, CT, 06484, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SUSAN POLLAK | Director | 375 BRIDGEPORT AVE, 375 BRIDGEPORT AVE, SHELTON, CT, 06484, United States | 21 WOODGREEN PLACE, ROCKVILLE CENTER, NY, 10516, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEFFREY MILLER | Agent | 375 BRIDGEPORT AVE., SUITE 310, SHELTON, CT, 06484, United States | 375 BRIDGEPORT AVE., SUITE 310, SHELTON, CT, 06484, United States | +1 203-268-4466 | Andreww@woodgreenmgt.com | 34 HESSEKY MEADOW DRIVE, WOODBURY, CT, 06798, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012916104 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0012267146 | 2024-03-12 | - | Annual Report | Annual Report | - |
BF-0011390612 | 2023-03-29 | - | Annual Report | Annual Report | - |
BF-0010250884 | 2022-03-21 | - | Annual Report | Annual Report | 2022 |
0007270054 | 2021-03-30 | - | Annual Report | Annual Report | 2021 |
0006859603 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006696123 | 2019-12-16 | - | Change of Business Address | Business Address Change | - |
0006696126 | 2019-12-16 | - | Change of Agent Address | Agent Address Change | - |
0006572299 | 2019-06-10 | - | Annual Report | Annual Report | 2019 |
0006230349 | 2018-08-09 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4953687007 | 2020-04-04 | 0156 | PPP | 375 BRIDGEPORT AVE, SHELTON, CT, 06484-3844 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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