Search icon

JAMES LLOYD GREENE MANSION CONDOMINIUM ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JAMES LLOYD GREENE MANSION CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 1993
Business ALEI: 0285725
Business address: 26 GREENE AVE #9, NORWICH, CT, 06360, United States
Mailing address: 26 GREENE AVE #9, Unit 2, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: pgoo9@mac.com

Industry & Business Activity

NAICS

561990 All Other Support Services

This industry comprises establishments primarily engaged in providing day-to-day business and other organizational support services (except office administrative services, facilities support services, employment services, business support services, travel arrangement and reservation services, security and investigation services, services to buildings and other structures, packaging and labeling services, and convention and trade show organizing services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Patrick Goodnow Agent 26 GREENE AVE #2, NORWICH, CT, 06360, United States 26 GREENE AVE #2, NORWICH, CT, 06360, United States +1 860-705-1683 pgoo9@mac.com PATRICK E. GOODNOW 26 GREENE AVE, Unit 2, NORWICH, CT, 06360, United States

Officer

Name Role Business address Residence address
SYLVIA C MUSIAL Officer 26 GREENE AVE #9, NORWICH, CT, 06360, United States 26 GREENE AVE #9, NORWICH, CT, 06360, United States
Jade Romagna Officer 26 Greene Ave, Unit 1, Norwich, CT, 06360, United States 26 Greene Ave, Unit 1, Norwich, CT, 06360, United States
Ann Marie ELEAZER Officer 26 GREENE AVE, UNIT 3, NORWICH, CT, 06360, United States 26 GREENE AVE, UNIT 3, NORWICH, CT, 06360, United States
Bethanie Ries Officer 26 Greene Ave, Unit 5, Norwich, CT, 06360, United States 26 Greene Ave, Unit 5, Norwich, CT, 06360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013194364 2024-11-20 2024-11-20 Interim Notice Interim Notice -
BF-0013152587 2024-11-18 2024-11-18 Interim Notice Interim Notice -
BF-0012806331 2024-10-29 2024-10-29 Reinstatement Certificate of Reinstatement -
BF-0012315528 2023-11-14 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011929191 2023-08-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008481755 2022-03-24 - Annual Report Annual Report 2017
BF-0008481754 2022-03-24 - Annual Report Annual Report 2010
BF-0008481751 2022-03-24 - Annual Report Annual Report 2015
BF-0008481747 2022-03-24 - Annual Report Annual Report 2019
BF-0008481759 2022-03-24 - Annual Report Annual Report 2020
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