Search icon

FRIEDLAENDER FAMILY LIMITED PARTNERSHIP

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

Company Details

Entity Name: FRIEDLAENDER FAMILY LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 1999
Business ALEI: 0610665
Annual report due: 06 Jan 2026
Business address: 15 OLD STILL ROAD, WOODBRIDGE, CT, 06525, United States
Mailing address: C/O GARY E. FRIEDLAENDER 15 OLD STILL ROAD, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gary.friedlaender@yale.edu

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
GARY E. FRIEDLAENDER Officer 15 OLD STILL ROAD, WOODBRIDGE, CT, 06525, United States +1 203-915-3651 gary.friedlaender@yale.edu 15 OLD STILL ROAD, WOODBRIDGE, CT, 06525, United States
LINDA K. FRIEDLAENDER Officer 15 OLD STILL ROAD, WOODBRIDGE, CT, 06525, United States - - 15 OLD STILL ROAD, WOODBRIDGE, CT, 06525, United States

Agent

Name Role Business address Phone E-Mail Residence address
GARY E. FRIEDLAENDER Agent 15 OLD STILL ROAD, WOODBRIDGE, CT, 06525, United States +1 203-915-3651 gary.friedlaender@yale.edu 15 OLD STILL ROAD, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937640 2024-12-22 - Annual Report Annual Report -
BF-0012268223 2023-12-11 - Annual Report Annual Report -
BF-0011154448 2023-01-02 - Annual Report Annual Report -
BF-0010178209 2022-01-22 - Annual Report Annual Report 2022
0007346750 2021-05-19 - Annual Report Annual Report 2021
0006717329 2020-01-09 - Annual Report Annual Report 2020
0006297847 2018-12-24 - Annual Report Annual Report 2019
0006034489 2018-01-25 - Annual Report Annual Report 2018
0005754992 2017-01-30 - Annual Report Annual Report 2017
0005745549 2017-01-19 - 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See something incorrect or outdated?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