Search icon

GUILFORD MILL ASSOCIATION, INC.

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

Company Details

Entity Name: GUILFORD MILL ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Apr 2003
Business ALEI: 0747020
Annual report due: 24 Apr 2025
Business address: 110 CHERRY STREET, GUILFORD, CT, 06437, United States
Mailing address: C/O SOUTH SHORE PROPERTY MANAGEMENT 235 N MAIN STREET, #5 235 N MAIN STREET, #5, BRANFORD, CT, United States, 06405
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: elocin.3600@yahoo.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Director

Name Role Residence address
NORMA GALEHOUSE Director 110 CHERRY STREET, UNIT 1, GUILFORD, CT, 06437, United States

Officer

Name Role Residence address
PETER J. BROWN Officer 21 BROWNS LANE, EAST CANAAN, CT, 06024, United States
KATHERINE GARAY Officer 110 CHERRY STREET, UNIT 2, GUILFORD, CT, 06437, United States
Samuel Kramer Officer 110 Cherry Street, Unit 6, Guilford, CT, 06437, United States

Agent

Name Role
SOUTH SHORE PROPERTY MANAGEMENT, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013174050 2024-11-19 2024-11-19 Interim Notice Interim Notice -
BF-0011273084 2024-06-19 - Annual Report Annual Report -
BF-0010305474 2024-06-19 - Annual Report Annual Report 2022
BF-0012335443 2024-06-19 - Annual Report Annual Report -
BF-0012661215 2024-06-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007230134 2021-03-15 - Annual Report Annual Report 2021
0007230117 2021-03-15 - Annual Report Annual Report 2020
0006654146 2019-10-03 - Change of Business Address Business Address Change -
0006588642 2019-07-02 - Change of Agent Address Agent Address Change -
0006560188 2019-05-16 - Annual Report Annual Report 2019

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005074622 Active OFS 2022-06-06 2027-10-10 AMENDMENT

Parties

Name GUILFORD MILL ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003207035 Active OFS 2017-10-10 2027-10-10 ORIG FIN STMT

Parties

Name GUILFORD MILL ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
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