Search icon

GREYSTONE STATION, LLC

Company Details

Entity Name: GREYSTONE STATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Apr 2011
Business ALEI: 1033951
Annual report due: 31 Mar 2026
NAICS code: 814110 - Private Households
Business address: 72 GREYSTONE ROAD EXTENSION, PLYMOUTH, CT, 06782, United States
Mailing address: 72 GREYSTONE ROAD EXT, PLYMOUTH, CT, United States, 06782
ZIP code: 06782
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: franiblock@gmail.com

Officer

Name Role Phone E-Mail Residence address
FRAN BLOCK Officer +1 203-233-6747 franiblock@gmail.com 72 GREYSTONE ROAD EXTENSION, PLYMOUTH, CT, 06782, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRAN BLOCK Agent 78 GREYSTONE ROAD EXTENSION, PLYMOUTH, CT, 06782, United States 72 GREYSTONE ROAD EXT, PLYMOUTH, CT, 06782, United States +1 203-233-6747 franiblock@gmail.com 72 GREYSTONE ROAD EXTENSION, PLYMOUTH, CT, 06782, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012088521 2024-02-15 No data Annual Report Annual Report No data
BF-0011188895 2023-02-01 No data Annual Report Annual Report No data
BF-0010360925 2022-03-22 No data Annual Report Annual Report 2022
0007361094 2021-06-07 No data Annual Report Annual Report 2021
0006777838 2020-02-24 No data Annual Report Annual Report 2020
0006332201 2019-01-22 No data Annual Report Annual Report 2019
0006027643 2018-01-23 No data Annual Report Annual Report 2018
0005809584 2017-04-04 No data Annual Report Annual Report 2017
0005534753 2016-04-11 No data Annual Report Annual Report 2016
0005534739 2016-04-11 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website