Search icon

OLD BLACK POINT, LLC

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

Company Details

Entity Name: OLD BLACK POINT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Aug 2001
Business ALEI: 0687733
Annual report due: 31 Mar 2025
Business address: 200 DORADO BEACH DRIVE, DORADO, PR, 00646, United States
Mailing address: 11 GREAT WIGHT WAY OLD BLACK POINT, NIANTIC, CT, United States, 06357
Place of Formation: CONNECTICUT
E-Mail: mary@nolanfo.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HOWARD B. NAYLOR Agent 70 NEW CANAAN AVENUE, NORWALK, CT, 06850, United States 70 NEW CANAAN AVENUE, NORWALK, CT, 06850, United States +1 212-841-4113 mary@nolanfo.com 260 RIDGEFIELD RD, WILTON, CT, 06897, United States

Officer

Name Role Business address Residence address
DAVID P. NOLAN Officer 11 GREAT WRIGHT WAY, OLD BLACK POINT, NIANTIC, CT, 06357, United States 925 Park Avenue, 12D, NEW YORK, NY, 10028, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012142185 2024-02-16 - Annual Report Annual Report -
BF-0011402693 2023-05-18 - Annual Report Annual Report -
BF-0010219102 2022-03-15 - Annual Report Annual Report 2022
0007120207 2021-02-03 - Annual Report Annual Report 2021
0006771358 2020-02-21 - Annual Report Annual Report 2020
0006447143 2019-03-11 - Annual Report Annual Report 2018
0006447165 2019-03-11 - Annual Report Annual Report 2019
0006447105 2019-03-11 2019-03-11 Change of Business Address Business Address Change -
0006052043 2018-02-02 - Annual Report Annual Report 2016
0006052025 2018-02-02 - Annual Report Annual Report 2014
See something incorrect or outdated?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