Search icon

GREENWICH HARBOR (DEL) LLC

Company Details

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

Industry & Business Activity

NAICS

721110 Hotels (except Casino Hotels) and Motels

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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