Search icon

GOODNOW, GRAY & CO.

Headquarter

Company Details

Entity Name: GOODNOW, GRAY & CO.
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Forfeited
Date Formed: 10 Jun 1986
Business ALEI: 0507984
Annual report due: 01 Jun 2020
Business address: 20 SPRINGER RD, FAIRFIELD, CT, 06824, United States
Mailing address: 9 OLD KING'S HIGHWAY SOUTH SUITE 300, DARIEN, CT, United States, 06820
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pgavey@goodnow.com

Links between entities

Type Company Name Company Number State
Headquarter of GOODNOW, GRAY & CO., NEW YORK 2934182 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
884533 No data 36 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820 No data

Filings since 2007-05-14

Form type REGDEX
File number 021-103425
Filing date 2007-05-14
File View File

Agent

Name Role Business address E-Mail Residence address
MATTHEW J. COSCIELLO Agent 9 OLD KING'S HIGHWAY SUITE 300, DARIEN, CT, 06820, United States pgavey@goodnow.com 17 GLENRIDGE DRIVE, ANSONIA, CT, 06401, United States

Officer

Name Role Business address
GOODNOW INVESTMENT GROUP LLC Officer 9 OLD KINGS HIGHWAY, SUITE 300, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012033015 2023-10-25 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011892940 2023-07-21 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006583541 2019-06-21 No data Annual Report Annual Report 2015
0006583538 2019-06-21 No data Annual Report Annual Report 2014
0006583544 2019-06-21 No data Annual Report Annual Report 2016
0006583548 2019-06-21 No data Annual Report Annual Report 2017
0006583549 2019-06-21 No data Annual Report Annual Report 2018
0006583551 2019-06-21 No data Annual Report Annual Report 2019
0004857751 2013-05-10 No data Annual Report Annual Report 2013
0004631843 2012-05-17 No data Annual Report Annual Report 2012

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website