Search icon

ONE STAMFORD LAND INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ONE STAMFORD LAND INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 11 Mar 1999
Branch of: ONE STAMFORD LAND INC., NEW YORK (Company Number 2328531)
Business ALEI: 0615816
Annual report due: 11 Mar 2025
Business address: 201 TRESSER BLVD, STAMFORD, CT, 06901, United States
Mailing address: 201 TRESSER BLVD, STAMFORD, CT, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: NEW YORK
E-Mail: jennifer.quinn-felice@nortonrosefulbright.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Director

Name Role Business address Residence address
HAYDEN JOHNSON Director 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States
MICHELLE A. DREYER Director 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States
MARK ELLETSON Director 201 TRESSER BLVD, STAMFORD, CT, 06901, United States 201 TRESSER BLVD, STAMFORD, CT, 06901, United States
DIANA LENKOWSKY Director 201 TRESSER BLVD, STAMFORD, CT, 06901, United States 31 CANNON STREET, NORWALK, CT, 06851, United States
EDWARD B. MAHONY Director 201 TRESSER BLVD, STAMFORD, CT, 06901, United States 201 TRESSER BLVD, STAMFORD, CT, 06901, United States

Officer

Name Role Business address Residence address
DIANA LENKOWSKY Officer 201 TRESSER BLVD, STAMFORD, CT, 06901, United States 31 CANNON STREET, NORWALK, CT, 06851, United States
EDWARD B. MAHONY Officer 201 TRESSER BLVD, STAMFORD, CT, 06901, United States 201 TRESSER BLVD, STAMFORD, CT, 06901, United States

History

Type Old value New value Date of change
Name change PURDUE LAND INC. ONE STAMFORD LAND INC. 2003-04-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013340823 2025-03-07 2025-03-07 Withdrawal Statement of Withdrawal Registration -
BF-0012339455 2024-03-07 - Annual Report Annual Report -
BF-0011153794 2023-03-10 - Annual Report Annual Report -
BF-0010258551 2022-02-08 - Annual Report Annual Report 2022
BF-0010452513 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007237929 2021-03-17 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006884716 2020-04-15 - Annual Report Annual Report 2020
0006586239 2019-06-26 - Annual Report Annual Report 2019
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