Search icon

GOLDEN LANE, LLC

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

Company Details

Entity Name: GOLDEN LANE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 1997
Business ALEI: 0560800
Annual report due: 31 Mar 2026
Business address: 70 Bridgeport Ave, Milford, CT, 06460-3918, United States
Mailing address: 70 Bridgeport Ave, Milford, CT, United States, 06460-3918
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: joannmeineke@yahoo.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

Officer

Name Role Business address Residence address
MARK ZUCKERMAN Officer 70 Bridgeport Ave, Milford, CT, 06460, United States 915 FAIRFIELD WOODS RD, FAIRFIELD, CT, 06430, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RHODA L. RUDNICK Agent WESTFALL & RUDNICK, LLC, 59 ELM STREET, NEW HAVEN, CT, 06510, United States WESTFALL & RUDNICK, LLC, 59 ELM STREET, NEW HAVEN, CT, 06510, United States +1 203-334-6920 MEINEKEMAN@AOL.COM 202-1 SOUNDVIEW AVENUE, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929988 2025-03-06 - Annual Report Annual Report -
BF-0012158559 2024-01-24 - Annual Report Annual Report -
BF-0011267535 2023-01-20 - Annual Report Annual Report -
BF-0008902349 2022-07-26 - Annual Report Annual Report 2014
BF-0008902342 2022-07-26 - Annual Report Annual Report 2016
BF-0008902337 2022-07-26 - Annual Report Annual Report 2013
BF-0010794276 2022-07-26 - Annual Report Annual Report -
BF-0008902347 2022-07-26 - Annual Report Annual Report 2017
BF-0008902340 2022-07-26 - Annual Report Annual Report 2018
BF-0008902352 2022-07-26 - Annual Report Annual Report 2015
See something incorrect or outdated?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