Entity Name: | UNIT OWNERS ASSOCIATION AT GUILFORD YACHT CLUB, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Apr 1994 |
Business ALEI: | 0297738 |
Annual report due: | 28 Apr 2026 |
Business address: | 379 WHITFIELD ST, GUILFORD, CT, 06437, United States |
Mailing address: | 379 WHITFIELD STREET, GUILFORD, CT, United States, 06437 |
ZIP code: | 06437 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | pjraggio@yahoo.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 | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JEFFREY M. SACHS | Agent | 3127-3129 WHITNEY AVE, HAMDEN, CT, 06518, United States | +1 203-848-0073 | pjraggio@yahoo.com | 550 FOREST RD., ORANGE, CT, 06477, United States |
Name | Role | Residence address |
---|---|---|
JAN BRISSETTE | Officer | 95 BOSTON STREET, GUILFORD, CT, 06437, United States |
MICHAEL CROSSLEY | Officer | 170 S Hoop Pole Rd, Guilford, CT, 06437-1229, United States |
ALEX LANDISIO | Officer | 124 DURHAM RD., GUILFORD, CT, 06437, United States |
JERRY SPELTZ | Officer | 12 ROCK LANE, GUILFORD, CT, 06437, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012918382 | 2025-03-30 | - | Annual Report | Annual Report | - |
BF-0012396644 | 2024-04-02 | - | Annual Report | Annual Report | - |
BF-0011391485 | 2024-03-31 | - | Annual Report | Annual Report | - |
BF-0010207113 | 2022-07-02 | - | Annual Report | Annual Report | 2022 |
0007339528 | 2021-05-15 | - | Annual Report | Annual Report | 2021 |
0006915638 | 2020-06-01 | - | Annual Report | Annual Report | 2019 |
0006915649 | 2020-06-01 | - | Annual Report | Annual Report | 2020 |
0006120091 | 2018-03-13 | - | Annual Report | Annual Report | 2018 |
0005836876 | 2017-05-06 | - | Annual Report | Annual Report | 2017 |
0005655954 | 2016-09-21 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003448771 | Active | OFS | 2021-06-09 | 2026-06-09 | ORIG FIN STMT | |||||||||||||
|
Name | UNIT OWNERS ASSOCIATION AT GUILFORD YACHT CLUB, INC. |
Role | Debtor |
Name | THE GUILFORD SAVINGS BANK |
Role | Secured Party |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_18-cv-01306 | Judicial Publications | - | Marine Personal Injury | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMTRUST NORTH AMERICA, INC. |
Role | Claimant |
Name | Richard Dziubinski |
Role | Claimant |
Name | Guilford Yacht Club |
Role | Claimant |
Name | Michael Martocci |
Role | Claimant |
Name | POOLSCAPE POOL AND SPA, LLC |
Role | Claimant |
Name | Michelle Willard |
Role | Claimant |
Name | Michelle Willard as Administratrix of the Estate of James Willard |
Role | Claimant |
Name | Michael Martocci |
Role | Consol Claimant |
Name | POOLSCAPE POOL AND SPA, LLC |
Role | Consol Claimant |
Name | Michelle Willard |
Role | Consol Claimant |
Name | Ellicott Dredge Technologies |
Role | Consol Defendant |
Name | GUILFORD YACHT CLUB ASSOCIATION, INCORPORATED, THE |
Role | Consol Plaintiff |
Name | UNIT OWNERS ASSOCIATION AT GUILFORD YACHT CLUB, INC. |
Role | Consol Plaintiff |
Name | Ellicott Dredge Technologies |
Role | Counter Claimant |
Name | Liquid Waste Technology |
Role | Counter Claimant |
Name | Michael Martocci |
Role | Counter Defendant |
Name | POOLSCAPE POOL AND SPA, LLC |
Role | Counter Defendant |
Name | UNIT OWNERS ASSOCIATION AT GUILFORD YACHT CLUB, INC. |
Role | Defendant |
Name | Ellicott Dredge Technologies |
Role | Petitioner |
Name | Liquid Waste Technology |
Role | Petitioner |
Opinions
Opinion ID | USCOURTS-ctd-3_18-cv-01306-0 |
Date | 2019-01-31 |
Notes | ts of Connecticut. It is so ordered.Signed by Judge Jeffrey A. Meyer on 1/31/2019. (Gondwe, N.)ORDER GRANTING MOTIONS TO VACATE ORDER OF STAY. For the reasons stated in the attached ruling, the Court GRANTS the motions to vacate the Court's order of stay (Docs. #25 and #27) to the extent that the four claimantsMichelle Willard, Michelle Willard as Administratrix of the Estate of James Willard, Michael Martocci, and Poolscape Pool and Spa, LLCmay proceed to prosecute claims for relief against Liquid Waste Technology, LLC, d/b/a Ellicott Dredge Technologies (EDT), in the state cour |
View | View File |
Opinion ID | USCOURTS-ctd-3_18-cv-01306-1 |
Date | 2022-09-12 |
Notes | RULING GRANTING MOTION FOR SUMMARY JUDGMENT TO DISMISS COUNTERCLAIMS FOR CONTRIBUTION AND INDEMNIFICATION. For the reasons stated in the attached ruling, the Court GRANTS the motion for summary judgment on EDT's counterclaims for contribution and indemnity against Poolscape (Doc. #147). It is so ordered. Signed by Judge Jeffrey A. Meyer on 09/12/2022. (Wang, S.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_18-cv-01306-2 |
Date | 2024-03-14 |
Notes | ORDER. For the reasons stated in the attached ruling, the Court DENIES Poolscape's motion for summary judgment against EDT and GYC as to their Limitation of Liability Act defenses (Doc. #181), and the Court DENIES GYC's cross-motion for summary judgment (Doc. #198). It is so ordered. Signed by Judge Jeffrey A. Meyer on 3/14/2024. (Odio, C) |
View | View File |
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