Search icon

STONEWALL ESTATES, INC.

Company Details

Entity Name: STONEWALL ESTATES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 13 May 1997
Business ALEI: 0562794
Business address: 11 STONEWALL DRIVE, WEST GRANBY, CT, 06090
ZIP code: 06090
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: goodmanbrown@yahoo.com

Agent

Name Role Business address E-Mail Residence address
RAYMOND A. ALLEN Agent 18 STONEWALL DRIVE, W. GRANBY, CT, 06090, United States goodmanbrown@yahoo.com 18 STONEWALL DRIVE, W. GRANBY, CT, 06090, United States

Officer

Name Role Residence address
ELS FONTEYNE Officer 9 STONEWALL DRIVE, WEST GRANBY, CT, 06090, United States
GEORGE LEEPER Officer 3 STONEWALL DRIVE, WEST GRANBY, CT, 06090, United States
FRAN BROWN Officer 11 STONEWALL DRIVE, WEST GRANBY, CT, 06090, United States
SAM MIKUS Officer 14 STONEWALL DRIVE, WEST GRANBY, CT, 06090, United States
GARY EBERSOLE Officer 21 STONEWALL DRIVE, WEST GRANBY, CT, 06090, United States
DAVE ZAWALINSKI Officer 8 STONEWALL DRIVE, WEST GRANBY, CT, 06090, United States
EMMALEE SMITH Officer 10 STONEWALL DRIVE, WEST GRANBY, CT, 06090, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011699219 2023-02-14 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011058417 2022-11-10 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0005129317 2014-06-20 No data Annual Report Annual Report 2014
0004920483 2013-08-12 No data Annual Report Annual Report 2013
0004642761 2012-05-28 No data Annual Report Annual Report 2012
0004422918 2011-08-02 No data Annual Report Annual Report 2011
0004191706 2010-07-04 No data Annual Report Annual Report 2010
0004008777 2009-09-11 No data Annual Report Annual Report 2009
0003752175 2008-08-09 No data Annual Report Annual Report 2008
0003503492 2007-07-28 No data Annual Report Annual Report 2007

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website