Search icon

GOLDEN EAGLE MANAGEMENT, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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
See something incorrect or outdated?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