Search icon

OLD GREENWICH LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: OLD GREENWICH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Feb 2012
Business ALEI: 1064133
Annual report due: 31 Mar 2026
Business address: 74 WEST PARK PLACE, STAMFORD, CT, 06901, United States
Mailing address: 74 WEST PARK PLACE, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rrusu@scgre.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
WOFSEY, ROSEN, KWESKIN & KURIANSKY, LLP Agent

Officer

Name Role Business address Residence address
JENNIFER GOICHMAN Officer 74 WEST PARK PLACE, STAMFORD, CT, 06901, United States 3513 FLAMINGO AVE, SARASOTA, FL, 34242, United States
LAWRENCE GOICHMAN Officer 74 WEST PARK PLACE, STAMFORD, CT, 06901, United States 3513 Flamingo Ave, Sarasota, FL, 34242-1005, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019518 2025-03-12 - Annual Report Annual Report -
BF-0013173978 2024-11-19 2024-11-19 Change of Agent Agent Change -
BF-0012342686 2024-03-07 - Annual Report Annual Report -
BF-0011433324 2023-02-16 - Annual Report Annual Report -
BF-0010387587 2022-03-17 - Annual Report Annual Report 2022
0007208706 2021-03-08 - Annual Report Annual Report 2021
0006828897 2020-03-12 - Annual Report Annual Report 2020
0006476463 2019-03-19 - Annual Report Annual Report 2019
0006061234 2018-02-08 - Annual Report Annual Report 2018
0005759430 2017-02-02 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

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