Search icon

GREYHOUND MANAGEMENT INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

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

Agent

Name Role
HALLORAN & SAGE LLP Agent

Officer

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

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
See something incorrect or outdated? Let us know

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