Search icon

GREEN POND ECOLOGICAL SOCIETY, INC.

Company Details

Entity Name: GREEN POND ECOLOGICAL SOCIETY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Aug 2002
Business ALEI: 0723792
Annual report due: 19 Aug 2025
Business address: 66 CROSBY STREET #3B, NEW YORK, NY, 10012, United States
Mailing address: 66 CROSBY STREET #3B, NEW YORK, NY, United States, 10012
Place of Formation: CONNECTICUT
E-Mail: anhvan75@yahoo.com

Industry & Business Activity

NAICS

813312 Environment, Conservation and Wildlife Organizations

This U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ANN MARTINDALE Agent 46 MAIN ST., NEW MILFORD, CT, 06776, United States +1 860-355-4191 anhvan75@yahoo.com 11 BLISS ROAD, WARREN, CT, 06777, United States

Director

Name Role Business address Residence address
DAVID SPRINTZEN Director - 16 SOUTHWOODS ROAD, SYOSSET, NY, 11791, United States
CHRISTINE MARKS Director - 8 LAUREL DRIVE, SHERMAN, CT, 06784, United States
ELAINE GOULD Director - 300 CENTRAL PARK WEST, APT# 6B, NEW YORK, NY, 10024, United States
Ted Finkelstein Director - 38 Skyline Drive, Sherman, CT, 06784, United States
ANH-VAN NGUYEN Director 66 CROSBY STREET, #3B, NEW YORK, NY, 10012, United States 66 CROSBY STREET, #3B, NEW YORK, NY, 10012, United States
Susannah Butscher Director - 530 E 84th St, 2RS, New York, NY, 10028, United States

Officer

Name Role Residence address
PAUL WOLANSKY Officer 35 EDGEWOODDRIVE, GREENWICH, CT, 06784, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012135928 2024-08-08 - Annual Report Annual Report -
BF-0011271791 2023-07-28 - Annual Report Annual Report -
BF-0010318739 2022-08-01 - Annual Report Annual Report 2022
BF-0009807292 2021-09-27 - Annual Report Annual Report -
0006953277 2020-07-27 - Annual Report Annual Report 2020
0006891842 2020-04-24 - Annual Report Annual Report 2019
0006232046 2018-08-13 - Annual Report Annual Report 2018
0005974033 2017-11-28 - Annual Report Annual Report 2017
0005974020 2017-11-28 - Change of Agent Address Agent Address Change -
0005833432 2017-05-03 2017-05-03 Amendment Amend -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website