Search icon

GDS NEWTOWN MEDICAL OFFICE I, LLC

Company Details

Entity Name: GDS NEWTOWN MEDICAL OFFICE I, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 30 Jul 2014
Date of dissolution: 31 Dec 2021
Business ALEI: 1150542
NAICS code: 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses)
Business address: ONE GORHAM ISLAND, WESTPORT, CT, 06880, United States
Mailing address: ONE GORHAM ISLAND, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lquinn@allegiancere.com

Officer

Name Role Business address Residence address
Christopher R Smith Officer 8712 Lindholm Dr, Huntersville, NC, 28078, United States 8712 Lindholm Dr, Huntersville, NC, 28078, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
ARTHUR E. MILLER Agent MAPLEWOOD SENIOR LIVING, LLC, ONE GORHAM ISLAND, WESTPORT, CT, 06880, United States MAPLEWOOD SENIOR LIVING, LLC, ONE GORHAM ISLAND, WESTPORT, CT, 06880, United States lquinn@allegiancere.com 4 STUART DRIVE, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010183406 2021-12-30 2021-12-31 Dissolution Certificate of Dissolution No data
BF-0010089291 2021-07-21 2021-07-21 Interim Notice Interim Notice No data
0007056287 2021-01-06 No data Annual Report Annual Report 2021
0006866234 2020-03-31 No data Annual Report Annual Report 2020
0006678123 2019-11-12 No data Annual Report Annual Report 2019
0006361255 2019-02-05 No data Annual Report Annual Report 2018
0005878394 2017-06-30 No data Annual Report Annual Report 2017
0005710048 2016-12-01 No data Annual Report Annual Report 2016
0005375532 2015-08-04 No data Annual Report Annual Report 2015
0005156420 2014-07-30 No data Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website