Search icon

AISLING MEADOWS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: AISLING MEADOWS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Jun 2005
Business ALEI: 0825761
Annual report due: 31 Mar 2026
Business address: 1140 CHAPEL STREET SUITE 405, NEW HAVEN, CT, 06511, United States
Mailing address: 1140 CHAPEL STREET SUITE 405, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: djacobson@studyhotels.com

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GAIL E. MCTAGGART Agent SECOR, CASSIDY & MCPARTLAND, P.C., 41 CHURCH ST, WATERBURY, CT, 06702, United States SECOR, CASSIDY & MCPARTLAND, P.C., 41 CHURCH ST, WATERBURY, CT, 06702, United States +1 203-917-1594 djacobson@studyhotels.com 239 OLD POVERTY ROAD, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Residence address
PAUL MCGOWAN Officer 1140 CHAPEL STREET, SUITE 405, NEW HAVEN, CT, 06511, United States 2 CANFIELD CROSSING, NOR, CT, 06855, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0012527 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2009-09-10 2017-10-01 2019-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012969276 2025-04-14 - Annual Report Annual Report -
BF-0012321101 2024-07-30 - Annual Report Annual Report -
BF-0011163676 2024-07-30 - Annual Report Annual Report -
BF-0010334658 2022-04-08 - Annual Report Annual Report 2022
0007260828 2021-03-25 - Annual Report Annual Report 2021
0006773499 2020-02-22 - Annual Report Annual Report 2020
0006450481 2019-03-11 - Annual Report Annual Report 2019
0006055553 2018-02-05 - Annual Report Annual Report 2018
0005876117 2017-06-28 - Annual Report Annual Report 2017
0005876114 2017-06-28 - Annual Report Annual Report 2016
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