Search icon

THE CHARLES GRISWOLD HOUSE LIMITED PARTNERSHIP

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

Company Details

Entity Name: THE CHARLES GRISWOLD HOUSE LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Dec 1993
Business ALEI: 0503401
Annual report due: 22 Dec 2024
Business address: CHARLES GRISWOLD HOUSE LPC/O RICHARD N PIERSON III, MD, MGP9 GRISWOLD POINT, OLD LYME, CT, 06371, United States
Mailing address: RICHARD N PIERSON III, MD 1402 LOCUST AVENUE, RUXTON, MD, 21204
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: rpierson@mgh.harvard.edu

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ANNE BINGHAM WRIGHT Agent 9 Griswold Pt, Brick House, Old Lyme, CT, 06371, United States +1 443-465-1100 rpierson@mgh.harvard.edu GRISWOLD POINT, 9 Gris Pt Road, OLD LYME, CT, 06371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011396300 2023-11-29 - Annual Report Annual Report -
BF-0008767900 2023-01-09 - Annual Report Annual Report 2017
BF-0008767901 2023-01-09 - Annual Report Annual Report 2018
BF-0008767902 2023-01-09 - Annual Report Annual Report 2019
BF-0010860811 2023-01-09 - Annual Report Annual Report -
BF-0008767898 2023-01-09 - Annual Report Annual Report 2016
BF-0008767899 2023-01-09 - Annual Report Annual Report 2020
BF-0009960999 2023-01-09 - Annual Report Annual Report -
0005506328 2016-03-07 - Annual Report Annual Report 2015
0005220950 2014-11-20 - Annual Report Annual Report 2014
See something incorrect or outdated?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