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 |
NAICS
561990 All Other Support ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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