Entity Name: | GREAT POND VILLAGE HOLDINGS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Jun 2008 |
Business ALEI: | 0941120 |
Annual report due: | 31 Mar 2026 |
Business address: | 150 Baker Avenue Ext., Suite 303, CONCORD, MA, 01724, United States |
Mailing address: | 150 Baker Avenue Ext., Suite 303, CONCORD, MA, United States, 01724 |
Place of Formation: | CONNECTICUT |
E-Mail: | mcunha@winent.com |
E-Mail: | annualreports@cscglobal.com |
NAICS
531120 Lessors of Nonresidential Buildings (except Miniwarehouses)This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address |
---|---|---|
Winstanley Real Estate Holding I LLC | Officer | 150 Baker Avenue Ext., Suite 303, CONCORD, MA, 01724, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | WE WINFIELD PARK II, LLC | GREAT POND VILLAGE HOLDINGS LLC | 2011-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012993392 | 2025-02-12 | - | Annual Report | Annual Report | - |
BF-0012741352 | 2024-08-22 | 2024-08-22 | Change of Agent | Agent Change | - |
BF-0012304844 | 2024-03-27 | - | Annual Report | Annual Report | - |
BF-0011290011 | 2023-02-21 | - | Annual Report | Annual Report | - |
BF-0011020404 | 2022-09-28 | 2022-09-28 | Change of Agent | Agent Change | - |
BF-0010196260 | 2022-02-21 | - | Annual Report | Annual Report | 2022 |
0007241849 | 2021-03-18 | - | Annual Report | Annual Report | 2021 |
0006883819 | 2020-04-14 | - | Annual Report | Annual Report | 2020 |
0006383633 | 2019-02-14 | - | Annual Report | Annual Report | 2019 |
0006040922 | 2018-01-29 | - | Annual Report | Annual Report | 2018 |
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