Search icon

GREENWICH WOODS LIMITED PARTNERSHIP

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GREENWICH WOODS LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 03 Jan 1985
Business ALEI: 0517902
Annual report due: 03 Jan 2024
Business address: 1165 KING STREET, GREENWICH, CT, 06831, United States
Mailing address: 25250 ROCKSIDE ROAD, BEDFORD HTS, OH, United States, 44146
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: marsham@transconbuilders.com

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
COGENCY GLOBAL INC. Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CCNH.002143C Chronic & Convalescent Nursing Home CLOSED CLOSED 2010-04-01 2014-04-01 2016-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011256395 2023-01-03 - Annual Report Annual Report -
BF-0010173491 2022-01-31 - Annual Report Annual Report 2022
0007066485 2021-01-19 - Annual Report Annual Report 2021
0006889535 2020-04-20 2020-04-20 Change of Agent Address Agent Address Change -
0006720454 2020-01-13 2020-01-13 Change of NAICS Code NAICS Code Change -
0006720439 2020-01-13 - Annual Report Annual Report 2020
0006573575 2019-06-12 2019-06-12 Change of Agent Address Agent Address Change -
0006328382 2019-01-21 - Annual Report Annual Report 2019
0006231415 2018-08-10 2018-08-10 Change of Agent Agent Change -
0006073335 2018-02-13 - Annual Report Annual Report 2018
See something incorrect or outdated?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