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 |
NAICS
115116 Farm Management ServicesThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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