Entity Name: | GLENDOWER FARNAM COURTS REDEVELOPMENT CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 23 May 2012 |
Business ALEI: | 1072703 |
Annual report due: | 23 May 2024 |
NAICS code: | 925110 - Administration of Housing Programs |
Business address: | 360 ORANGE STREET, NEW HAVEN, CT, 06511, United States |
Mailing address: | 360 ORANGE STREET, NEW HAVEN, CT, United States, 06511 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
E-Mail: | HVINCENT@THEGLENDOWERGROUP.ORG |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SHENAE DRAUGHN | Agent | 360 ORANGE STREET, NEW HAVEN, CT, 06511, United States | 360 ORANGE STREET, NEW HAVEN, CT, 06511, United States | +1 203-859-0444 | sdraughn@elmcitycommunities.org | 383 DENSLOW HILL ROAD, HAMDEN, CT, 06514, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SHENAE DRAUGHN | Officer | 360 ORANGE STREET, NEW HAVEN, CT, 06511, United States | +1 203-859-0444 | sdraughn@elmcitycommunities.org | 383 DENSLOW HILL ROAD, HAMDEN, CT, 06514, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SHENAE DRAUGHN | Director | 360 ORANGE STREET, NEW HAVEN, CT, 06511, United States | +1 203-859-0444 | sdraughn@elmcitycommunities.org | 383 DENSLOW HILL ROAD, HAMDEN, CT, 06514, United States |
KAREN DUBOIS-WALTON | Director | 360 ORANGE STREET, NEW HAVEN, CT, 06511, United States | No data | No data | 58 EAST PEARL STREET, NEW HAVEN, CT, 06511, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013327244 | 2025-02-18 | 2025-02-18 | Change of Agent | Agent Change | No data |
BF-0011433986 | 2023-05-23 | No data | Annual Report | Annual Report | No data |
BF-0009757308 | 2023-02-14 | No data | Annual Report | Annual Report | No data |
BF-0010886642 | 2023-02-14 | No data | Annual Report | Annual Report | No data |
0007000583 | 2020-10-14 | No data | Annual Report | Annual Report | 2020 |
0006753602 | 2020-02-12 | No data | Interim Notice | Interim Notice | No data |
0006746325 | 2020-02-07 | No data | Interim Notice | Interim Notice | No data |
0006530788 | 2019-04-11 | No data | Annual Report | Annual Report | 2019 |
0006175387 | 2018-05-03 | No data | Annual Report | Annual Report | 2018 |
0005881386 | 2017-07-07 | No data | Annual Report | Annual Report | 2017 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website