Search icon

GREGEIGER COMPANY UNLIMITED, INC.

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

Company Details

Entity Name: GREGEIGER COMPANY UNLIMITED, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Oct 1994
Business ALEI: 0303310
Annual report due: 18 Oct 2024
Business address: 717 WHEELERS FARM ROAD, ORANGE, CT, 06477, United States
Mailing address: CARALEE KAMENS 717 WHEELERS FARM RD, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: caralee.kamens@gmail.com

Industry & Business Activity

NAICS

541921 Photography Studios, Portrait

This U.S. industry comprises establishments known as portrait studios primarily engaged in providing still, video, or digital portrait photography services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARALEE M KAMENS Agent 717 WHEELERS FARM ROAD, ORANGE, CT, 06477, United States 717 WHEELERS FARM RD, ORANGE, CT, 06477, United States +1 203-641-1752 caralee.kamens@gmail.com 717 WHEELERS FARM RD, ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
CARALEE KAMENS Officer 717 WHEELERS FARM ROAD, ORANGE, CT, 06477, United States 717 WHEELERS FARM ROAD, ORANGE, CT, 06477, United States
GUY GREGORY GEIGER Officer 717 WHEELERS FARM ROAD, ORANGE, CT, 06477, United States 717 WHEELERS FARM ROAD, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011394291 2024-04-28 - Annual Report Annual Report -
BF-0010352335 2023-01-03 - Annual Report Annual Report 2022
BF-0009820890 2021-10-03 - Annual Report Annual Report -
0007233851 2021-03-16 - Annual Report Annual Report 2020
0006651358 2019-09-27 - Annual Report Annual Report 2019
0006271370 2018-11-03 - Annual Report Annual Report 2017
0006271369 2018-11-03 - Annual Report Annual Report 2016
0006271368 2018-11-03 - Annual Report Annual Report 2015
0006271371 2018-11-03 - Annual Report Annual Report 2018
0005370426 2015-07-24 - Annual Report Annual Report 2014

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
0003402772 Active MUNICIPAL 2020-09-15 2035-04-21 AMENDMENT

Parties

Name TAX COLLECTOR, MILFORD CT
Role Secured Party
Name GREGEIGER COMPANY UNLIMITED, INC.
Role Debtor
0003364936 Active MUNICIPAL 2020-04-21 2035-04-21 ORIG FIN STMT

Parties

Name TAX COLLECTOR, MILFORD CT
Role Secured Party
Name GREGEIGER COMPANY UNLIMITED, INC.
Role Debtor
0003358944 Active MUNICIPAL 2020-03-17 2034-04-25 AMENDMENT

Parties

Name TAX COLLECTOR, MILFORD CT
Role Secured Party
Name GREGEIGER COMPANY UNLIMITED, INC.
Role Debtor
0003302814 Active MUNICIPAL 2019-04-25 2034-04-25 ORIG FIN STMT

Parties

Name GREGEIGER COMPANY UNLIMITED, INC.
Role Debtor
Name TAX COLLECTOR, MILFORD CT
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