Search icon

GROWING CONCERN, INC. THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GROWING CONCERN, INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Mar 1994
Business ALEI: 0295724
Annual report due: 02 Mar 2025
Business address: 5 BROOK STREET, DARIEN, CT, 06820, United States
Mailing address: 5 BROOK STREET, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: robert@jjhaffner.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CHRISTOPHER MCGOLDRICK Officer 5 BROOK STREET, P.O. BOX 2125, DARIEN, CT, 06820, United States 3 BITTERSWEET LANE, DARIEN, CT, 06820, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER S. MCGOLDRICK Agent 3 BITTERSWEET LANE, DARIEN, CT, 06820, United States 3 BITTERSWEET LANE, DARIEN, CT, 06820, United States +1 203-223-7476 VERATAX4U@AOL.COM 3 BITTERSWEET LANE, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013194748 2024-11-20 2024-11-20 Interim Notice Interim Notice -
BF-0012360045 2024-02-16 - Annual Report Annual Report -
BF-0011256368 2023-01-31 - Annual Report Annual Report -
BF-0010333046 2022-04-01 - Annual Report Annual Report 2022
BF-0009765709 2021-10-11 - Annual Report Annual Report -
0006781355 2020-02-25 - Annual Report Annual Report 2020
0006537341 2019-04-18 - Annual Report Annual Report 2018
0006537343 2019-04-18 - Annual Report Annual Report 2019
0005766951 2017-02-13 - Annual Report Annual Report 2015
0005766960 2017-02-13 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003332142 Active OFS 2019-10-02 2024-09-30 AMENDMENT

Parties

Name GROWING CONCERN, INC. THE
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0003297663 Active OFS 2019-04-03 2024-09-30 AMENDMENT

Parties

Name GROWING CONCERN, INC. THE
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0003019236 Active OFS 2014-09-30 2024-09-30 ORIG FIN STMT

Parties

Name GROWING CONCERN, INC. THE
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
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