Search icon

GOLDEN HARVEST ROAD HOMEOWNERS ASSOCIATION, LLC

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

Company Details

Entity Name: GOLDEN HARVEST ROAD HOMEOWNERS ASSOCIATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 06 Apr 1999
Business ALEI: 0617963
Annual report due: 31 Mar 2024
Business address: POST OFFICE BOX 1157, DANBURY, CT, 06813, United States
Mailing address: P O BOX 1157, DANBURY, CT, United States, 06813
ZIP code: 06813
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nancys@poly-fil.com

Industry & Business Activity

NAICS

115116 Farm Management Services

This U.S. industry comprises establishments primarily engaged in providing farm management services on a contract or fee basis usually to citrus groves, orchards, or vineyards. These establishments always provide management and may arrange or contract for the partial or the complete operations of the farm establishment(s) they manage. Operational activities may include cultivating, harvesting, and/or other specialized agricultural support activities. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ROY YOUNG Officer 88 ROSE HILL AVENUE, DANBURY, CT, 06810, United States 88 ROSE HILL AVENUE, DANBURY, CT, 06810, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Roy Young Agent POST OFFICE BOX 1157, DANBURY, CT, 06813, United States POST OFFICE BOX 1157, DANBURY, CT, 06813, United States +1 203-770-2428 nancys@poly-fil.com POST OFFICE BOX 1157, DANBURY, CT, 06813, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009392346 2023-06-08 - Annual Report Annual Report 2019
BF-0011150983 2023-06-08 - Annual Report Annual Report -
BF-0009392348 2023-06-08 - Annual Report Annual Report 2020
BF-0009392347 2023-06-08 - Annual Report Annual Report 2018
BF-0009916966 2023-06-08 - Annual Report Annual Report -
BF-0010704438 2023-06-08 - Annual Report Annual Report -
BF-0011786815 2023-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009392345 2022-06-21 - Annual Report Annual Report 2017
0005542079 2016-04-15 - Annual Report Annual Report 2016
0005299802 2015-03-19 - 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See something incorrect or outdated?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