Search icon

21 ARCH ROAD ASSOCIATION, INC.

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

Company Details

Entity Name: 21 ARCH ROAD ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 May 2004
Business ALEI: 0784083
Annual report due: 10 May 2024
Business address: 21 ARCH RD., Fl 1, AVON, CT, 06001, United States
Mailing address: c/o Abner Gershon 19 Buckingham Lane, West Hartford, CT, United States, 06117
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: 6731955@gmail.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

Agent

Name Role Phone E-Mail Residence address
Abner Gershon Agent +1 860-805-3624 6731955@gmail.com 19 Buckingham Lane, West Hartford, CT, 06117, United States

Officer

Name Role Business address Phone E-Mail Residence address
Abner Gershon Officer - +1 860-805-3624 6731955@gmail.com 19 Buckingham Lane, West Hartford, CT, 06117, United States
DAVID WHITNEY Officer 21 ARCH RD., Fl. 2, AVON, CT, 06001, United States - - 13 Towpath Lane, AVON, CT, 06001, United States

Director

Name Role Business address Phone E-Mail Residence address
Abner Gershon Director - +1 860-805-3624 6731955@gmail.com 19 Buckingham Lane, West Hartford, CT, 06117, United States
DAVID WHITNEY Director 21 ARCH RD., Fl. 2, AVON, CT, 06001, United States - - 13 Towpath Lane, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011750230 2023-03-23 2023-03-23 Reinstatement Certificate of Reinstatement -
BF-0011706882 2023-02-21 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011165647 2022-11-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008841156 2022-11-13 - Annual Report Annual Report 2014
BF-0010961468 2022-08-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004836951 2013-04-08 - Annual Report Annual Report 2013
0004681432 2012-07-03 - Annual Report Annual Report 2012
0004575036 2011-06-02 - Annual Report Annual Report 2011
0004200468 2010-05-14 - Annual Report Annual Report 2010
0003968161 2009-06-04 - Annual Report Annual Report 2009
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