Entity Name: | MILL CROSSING OFFICE PARK ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Date Formed: | 07 Mar 1994 |
Business ALEI: | 0295876 |
Annual report due: | 07 Mar 2026 |
Business address: | 5809 16th Ave, Brooklyn, NY, 11204-2112, United States |
Mailing address: | 5809 16th Ave, Brooklyn, NY, United States, 11204-2112 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | yr@contactuniversal.com |
E-Mail: | jjaworski@casle.com |
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
Name | Role |
---|---|
GFELLER LAURIE LLP | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Yisroel Rabinowitz | Officer | 5809 16th Ave, Brooklyn, NY, 11204-2112, United States | 5809 16th Ave, Brooklyn, NY, 11204-2112, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013368112 | 2025-04-10 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0011545859 | 2022-12-29 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010983319 | 2022-08-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005242857 | 2014-12-02 | 2014-12-02 | Interim Notice | Interim Notice | - |
0005242851 | 2014-12-02 | 2014-12-02 | Change of Agent | Agent Change | - |
0005076749 | 2014-03-31 | - | Annual Report | Annual Report | 2013 |
0004649067 | 2012-05-31 | - | Annual Report | Annual Report | 2012 |
0004512995 | 2011-04-08 | - | Annual Report | Annual Report | 2011 |
0004174317 | 2010-04-12 | - | Annual Report | Annual Report | 2010 |
0003911919 | 2009-03-17 | - | Annual Report | Annual Report | 2009 |
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