Search icon

G & K CONWAY, L.L.C.

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

Company Details

Entity Name: G & K CONWAY, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Sep 1998
Business ALEI: 0603562
Annual report due: 31 Mar 2025
Business address: 449 MAPLETON AVE, SUFFIELD, CT, 06078, United States
Mailing address: 449 MAPLETON AVE, SUFFIELD, CT, United States, 06078
ZIP code: 06078
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: g.con@cox.net

Industry & Business Activity

NAICS

624410 Child Care Services

This industry comprises establishments primarily engaged in providing care and early learning opportunities for infants and children. These establishments generally care for children from birth through school age and may also offer pre-kindergarten, kindergarten, and/or before- or after-school educational programs. The care and early learning provided by these establishments may include opportunities for development in health, social and emotional learning, and family engagement. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DENNIS A. MCCORMACK Agent 860 PROSPECT HILL RD, WINDSOR, CT, 06095, United States 860 PROSPECT HILL RD, WINDSOR, CT, 06095, United States +1 860-849-0771 g.con@cox.net 8 BRAEBURN RD, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
GREGORY D CONWAY Officer 449 MAPLETON AVE (BACK), SUFFIELD, CT, 06078, United States 449 MAPLETON AVE (FRONT), SUFFIELD, CT, 06078, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011153561 2024-04-29 - Annual Report Annual Report -
BF-0010705425 2024-04-29 - Annual Report Annual Report -
BF-0012169846 2024-04-29 - Annual Report Annual Report -
BF-0012607894 2024-04-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009917429 2022-07-11 - Annual Report Annual Report -
BF-0009016935 2022-07-11 - Annual Report Annual Report 2019
BF-0009016937 2022-07-11 - Annual Report Annual Report 2018
BF-0009016938 2022-07-11 - Annual Report Annual Report 2017
BF-0009016936 2022-07-11 - Annual Report Annual Report 2020
0005644621 2016-09-06 - Annual Report Annual Report 2016
See something incorrect or outdated?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