Entity Name: | GREYHOUND MANAGEMENT INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 30 Dec 2010 |
Business ALEI: | 1024171 |
Annual report due: | 30 Dec 2023 |
Business address: | 10 Tower Lane, Suite 101, ATTN: Molly Carpenter, Avon, CT, 06001, United States |
Mailing address: | 10 Tower Lane, Suite 101, ATTN: Molly Carpenter, Avon, CT, United States, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | cox@halloransage.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 |
---|---|
HALLORAN & SAGE LLP | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Daniel E. Carpenter | Officer | 18 Pondside Lane, West Simsbury, CT, 06070, United States | 18 Pondside Lane, West Simsbury, CT, 06070, United States |
Constance Ann Carpenter | Officer | 84 Lawton Road, Canton, CT, 06019, United States | 484 West 43rd Street, New York, NY, 10036, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013263513 | 2024-12-31 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010878561 | 2022-12-01 | - | Annual Report | Annual Report | - |
BF-0011310145 | 2022-11-28 | 2022-11-28 | Interim Notice | Interim Notice | - |
BF-0011310149 | 2022-11-28 | 2022-11-28 | Change of Business Address | Business Address Change | - |
BF-0011046783 | 2022-10-25 | 2022-10-25 | Interim Notice | Interim Notice | - |
BF-0008634584 | 2022-07-27 | - | Annual Report | Annual Report | 2014 |
BF-0008634586 | 2022-07-27 | - | Annual Report | Annual Report | 2017 |
BF-0010060636 | 2022-07-27 | - | Annual Report | Annual Report | - |
BF-0008634588 | 2022-07-27 | - | Annual Report | Annual Report | 2012 |
BF-0008634587 | 2022-07-27 | - | Annual Report | Annual Report | 2019 |
Sources: 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