Search icon

THE ORCHARDS OF EAST LYME DEVELOPMENT, INC.

Company Details

Entity Name: THE ORCHARDS OF EAST LYME DEVELOPMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2011
Business ALEI: 1034528
Annual report due: 11 Apr 2025
NAICS code: 531390 - Other Activities Related to Real Estate
Business address: 117 BIRCH ST., SOUTHINGTON, CT, 06489, United States
Mailing address: 117 BIRCH ST, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: office.ce@bycarrier.com

Officer

Name Role Business address Residence address
ALLISON CARRIER Officer 117 BIRCH ST., SOUTHINGTON, CT, 06489, United States 21 Abbey Ln, Meriden, CT, 06450-4743, United States
YVON CARRIER Officer 117 BIRCH STREET, SOUTHINGTON, CT, 06489, United States 7 BERKSHIRE CROSSING, AVON, CT, 06001, United States
TONY CARRIER Officer 117 BIRCH ST., SOUTHINGTON, CT, 06489, United States 639 West Street, Salem, CT, 06420, United States
CHARLIES CARRIER Officer 117 BIRCH STREET, SOUTHINGTON, CT, 06489, United States 7 BERKSHIRE CROSSING, AVON, CT, 06001, United States

Agent

Name Role
MARTIN LEGAL, PLLC Agent

History

Type Old value New value Date of change
Name change THE ORCHARDS OF EAST LYME, INC. THE ORCHARDS OF EAST LYME DEVELOPMENT, INC. 2011-04-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012091161 2024-03-29 No data Annual Report Annual Report No data
BF-0011186328 2023-03-27 No data Annual Report Annual Report No data
BF-0010234096 2022-05-09 No data Annual Report Annual Report 2022
BF-0010183866 2021-12-30 2021-12-30 Change of Agent Agent Change No data
BF-0010183876 2021-12-30 2021-12-30 Interim Notice Interim Notice No data
BF-0009803449 2021-07-02 No data Annual Report Annual Report No data
0006895711 2020-04-30 No data Annual Report Annual Report 2020
0006692992 2019-12-09 2019-12-09 Interim Notice Interim Notice No data
0006431477 2019-03-07 No data Annual Report Annual Report 2019
0006119144 2018-03-13 No data Annual Report Annual Report 2018

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website