Search icon

THE GOODWIN ESTATE ASSOCIATION, INC.

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

Company Details

Entity Name: THE GOODWIN ESTATE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Apr 2004
Business ALEI: 0777150
Annual report due: 08 Apr 2025
Business address: 635 FARMINGTON AVE, HARTFORD, CT, 06105, United States
Mailing address: 635 FARMINGTON AVE, HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tmelendey@imagineersllc.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Director

Name Role Residence address
Carole Savitsky Director 10 Goodwin Cir, Hartford, CT, 06105-5201, United States

Agent

Name Role Business address Phone E-Mail Residence address
Karl Kuegler, Jr Agent 635 Farmington Ave, Hartford, CT, 06105-2973, United States +1 203-509-1076 kkuegler@imagineersllc.com 1920 Litchfield Rd, Watertown, CT, 06795-1010, United States

Officer

Name Role Residence address
Debbie Eisenberg Officer 16 Goodwin Cir, Hartford, CT, 06105-5201, United States
JAMES DOYLE Officer CONNECTICUT, 39 WEST HILL ROAD, STAMFORD, CT, 06902, United States
MICHAEL DESENA Officer 40 GOODWIN CIRCLE, HARTFORD, CT, 06105, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012321533 2024-04-23 - Annual Report Annual Report -
BF-0011160824 2023-04-21 - Annual Report Annual Report -
BF-0010369714 2022-04-13 - Annual Report Annual Report 2022
BF-0009803295 2021-07-26 - Annual Report Annual Report -
0006896429 2020-05-01 - Annual Report Annual Report 2020
0006549828 2019-05-02 - Annual Report Annual Report 2019
0006166733 2018-04-20 - Annual Report Annual Report 2018
0005800769 2017-03-24 - Annual Report Annual Report 2017
0005507201 2016-03-08 - Annual Report Annual Report 2016
0005315832 2015-04-14 - Annual Report Annual Report 2014

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
Pet SC 190120 THE GOODWIN ESTATE ASSOCIATION, INC. v. DARYL L. STARKE ET AL. 2019-07-09 Pre Appeal Petition Denied View Case
AC 42821 THE GOODWIN ESTATE ASSOCIATION, INC. v. DARYL L. STARKE ET AL. 2019-04-16 Appeal Case Disposed View Case
AC 42736 DARYL L. STARKE v. THE GOODWIN ESTATE ASSOCIATION, INC. 2019-03-26 Appeal Case Disposed View Case
AC 40451 THE GOODWIN ESTATE ASSOCIATION, INC. v. DARYL L. STARKE ET AL. 2017-05-17 Appeal Case Disposed View Case
AC 38989 THE GOODWIN ESTATE ASSOCIATION, INC. v. DARYL L. STARKE ET AL 2016-03-11 Appeal Case Disposed View Case
HHD-CV16-6066229-S STARKE, DARYL L v. THE GOODWIN ESTATE ASSOCIATION, INC. 2016-02-19 T02 - Torts - Defective Premises - Private - Snow or Ice - View Case
HHD-CV14-6054907-S THE GOODWIN ESTATE ASSOCIATION, INC. v. STARKE, DARYL L Et Al 2014-10-27 P00 - Property - Foreclosure - View Case
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