GOLDEN EAGLE MANAGEMENT, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | GOLDEN EAGLE MANAGEMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Aug 2000 |
Business ALEI: | 0660300 |
Annual report due: | 31 Mar 2026 |
Business address: | 87 FOUR BRIDGES RD, SOMERS, CT, 06071, United States |
Mailing address: | 87 FOUR BRIDGES RD, SOMERS, CT, United States, 06071 |
ZIP code: | 06071 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | tshenderson.classic@verizon.net |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Stephen Henderson | Agent | 87 FOUR BRIDGES RD, SOMERS, CT, 06071, United States | 87 FOUR BRIDGES RD, SOMERS, CT, 06071, United States | +1 860-930-3991 | dawhendy@gmail.com | 87 Four Bridges Rd, Somers, CT, 06071-1548, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STEPHEN T. HENDERSON | Officer | C/O CLASSIC MANAGEMENT, 180 DENSLOW ROAD STE 6, EAST LONGMEADOW, MA, 01028, United States | 87 FOUR BRIDGES RD, SOMERS, CT, 06071, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CAM.0000738 | COMMUNITY ASSOCIATION MANAGER | INACTIVE | PURSUANT TO PUBLIC ACT 19-177 | 2011-08-10 | 2019-02-01 | 2020-01-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012943324 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012150067 | 2024-03-05 | - | Annual Report | Annual Report | - |
BF-0011397869 | 2023-01-30 | - | Annual Report | Annual Report | - |
BF-0010389294 | 2022-03-08 | - | Annual Report | Annual Report | 2022 |
0007121966 | 2021-02-04 | - | Annual Report | Annual Report | 2021 |
0006884688 | 2020-04-15 | - | Annual Report | Annual Report | 2020 |
0006304029 | 2019-01-02 | - | Annual Report | Annual Report | 2019 |
0006019629 | 2018-01-20 | - | Annual Report | Annual Report | 2018 |
0005908569 | 2017-08-11 | - | Annual Report | Annual Report | 2017 |
0005626168 | 2016-08-09 | - | Annual Report | Annual Report | 2016 |
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