Entity Name: | GREENWOOD6419, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Aug 2016 |
Business ALEI: | 1215438 |
Annual report due: | 31 Mar 2026 |
Business address: | 6 SHORE DRIVE, NEW FAIRFIELD, CT, 06812, United States |
Mailing address: | 6 SHORE DRIVE, NEW FAIRFIELD, CT, United States, 06812 |
ZIP code: | 06812 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Ethelandronald@aol.com |
NAICS
523999 Miscellaneous Financial Investment ActivitiesThis U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Ronald Kern | Agent | 6 SHORE DRIVE, NEW FAIRFIELD, CT, 06812, United States | 6 SHORE DRIVE, NEW FAIRFIELD, CT, 06812, United States | +1 203-470-9679 | ethelandronald@aol.com | 6 BEVERLY LANE, MARLBOROUGH, CT, 06447, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Michael Seaman, Jr | Officer | - | 1 Southview Road, new fairfield, CT, 06812, United States |
RONALD W. KERN REVOCABLE | Officer | 6 SHORE DRIVE, NEW FAIRFIELD, CT, 06812, United States | 6 SHORE DRIVE, NEW FAIRFIELD, CT, 06812, United States |
Heidi Seaman | Officer | - | 1 SOUTHVIEW ROAD, NEW FAIRFIELD, CT, 06812, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013069433 | 2025-03-23 | - | Annual Report | Annual Report | - |
BF-0012243831 | 2024-03-12 | - | Annual Report | Annual Report | - |
BF-0011954811 | 2023-08-31 | 2023-08-31 | Interim Notice | Interim Notice | - |
BF-0011466311 | 2023-02-24 | - | Annual Report | Annual Report | - |
BF-0010370301 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
BF-0010132044 | 2021-10-18 | - | Change of Agent | Agent Change | - |
0007126412 | 2021-02-04 | - | Annual Report | Annual Report | 2021 |
0007126404 | 2021-02-04 | - | Annual Report | Annual Report | 2020 |
0006450316 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006344633 | 2019-01-29 | - | Annual Report | Annual Report | 2018 |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Fairfield | 4 SHORE DR | 10/1/13// | 0.24 | 5387 | Source Link | |||||||||||||||||||||||||||||||||||||||||
|
Name | GREENWOOD6419, LLC |
Sale Date | 2017-02-10 |
Name | KERN RONALD W |
Sale Date | 2005-09-07 |
Name | KERN MARIA ESTATE OF |
Sale Date | 2005-05-18 |
Name | KERN MARIA |
Sale Date | 1983-06-08 |
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