Entity Name: | GREENWICH HARBOR (DEL) LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 11 May 2005 |
Business ALEI: | 0821043 |
Annual report due: | 31 Mar 2024 |
Business address: | 500 STEAMBOAT RD., GREENWICH, CT, 06830, United States |
Mailing address: | 500 STEAMBOAT RD., GREENWICH, CT, United States, 06830 |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | DELAWARE |
E-Mail: | snasiri@thedelamar.com |
NAICS
721110 Hotels (except Casino Hotels) and MotelsThis industry comprises establishments primarily engaged in providing short-term lodging in facilities known as hotels, motor hotels, resort hotels, and motels. The establishments in this industry may offer food and beverage services, recreational services, conference rooms, convention services, laundry services, parking, and other services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN P. TESEI | Agent | 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830, United States | 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830, United States | +1 203-362-9626 | snasiri@thedelamar.com | 2 ONEIDA DRIVE, BUILDING F, GREENWICH, CT, 06830, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHARLES MALLORY | Officer | 70 Seaview Ave, Stamford, CT, 06902, United States | 44 Dugway Rd, Falls Village, CT, 06031-1017, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010727733 | 2023-03-06 | - | Annual Report | Annual Report | - |
BF-0008990277 | 2023-03-06 | - | Annual Report | Annual Report | 2020 |
BF-0011169027 | 2023-03-06 | - | Annual Report | Annual Report | - |
BF-0008990278 | 2023-03-06 | - | Annual Report | Annual Report | 2019 |
BF-0008990279 | 2023-03-06 | - | Annual Report | Annual Report | 2018 |
BF-0009919299 | 2023-03-06 | - | Annual Report | Annual Report | - |
0006021801 | 2018-01-22 | - | Annual Report | Annual Report | 2017 |
0005688993 | 2016-11-07 | - | Annual Report | Annual Report | 2012 |
0005688994 | 2016-11-07 | - | Annual Report | Annual Report | 2013 |
0005688995 | 2016-11-07 | - | Annual Report | Annual Report | 2014 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website