Search icon

GALLOWS LANE LTD.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GALLOWS LANE LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Oct 2015
Business ALEI: 1188783
Annual report due: 22 Oct 2025
Business address: 144 GALLOWS LANE, LITCHFIELD, CT, 06759, United States
Mailing address: C/O EDSON PAES 250E 54 STREET APT. 25C, NEW YORK, NY, United States, 10022
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: epaes@cotia.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Director

Name Role Business address Residence address
JOSE CARLOS DA SILVA PAES Director 250E 54 STREET, APT. 25C, NEW YORK, NY, 10022, United States 250E 54 STREET, APT. 25C, NEW YORK, NY, 10022, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
EDSON DA SILVA PAES Officer 250E 54 STREET, APT. 25C, NEW YORK, NY, 10020, United States 250E 54 STREET, APT. 25C, NEW YORK, NY, 10022, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013279250 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012408873 2024-09-23 - Annual Report Annual Report -
BF-0011445941 2023-09-22 - Annual Report Annual Report -
BF-0010257966 2022-09-26 - Annual Report Annual Report 2022
BF-0009816765 2021-09-22 - Annual Report Annual Report -
0006994008 2020-09-30 - Annual Report Annual Report 2020
0006661633 2019-10-16 - Annual Report Annual Report 2019
0006267161 2018-10-29 - Annual Report Annual Report 2017
0006267148 2018-10-29 - Annual Report Annual Report 2016
0006267189 2018-10-29 - Annual Report Annual Report 2018
See something incorrect or outdated?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