Search icon

CLARK ESTATES II ASSOCIATION, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CLARK ESTATES II ASSOCIATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 2017
Business ALEI: 1226629
Annual report due: 31 Mar 2026
Business address: 65 CHAPONIS WAY, SOUTH WINDSOR, CT, 06074, United States
Mailing address: PO BOX 902, Suite 9, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: contactgsllc@gmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
GLOBAL SOCIETY MANAGEMENT LLC Agent

Officer

Name Role Business address Residence address
Alok Kapartiwar Officer - 62 Chaponis Way, South Windsor, CT, 06074-4282, United States
Bikram Kumar Pattnaik Officer - 5 Chaponis Way, South Windsor, CT, 06074-4282, United States
SENTHIL KALAIMANI Officer - 29 CHAPONIS WAY, SOUTH WINDSOR, CT, 06074, United States
Prasad Malpure Officer United States 65 Chaponis Way, South Windsor, CT, 06074-4282, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013068879 2025-02-03 - Annual Report Annual Report -
BF-0012714949 2024-08-04 2024-08-04 Interim Notice Interim Notice -
BF-0012714951 2024-08-04 2024-08-04 Change of Agent Address Agent Address Change -
BF-0012562465 2024-02-24 2024-02-24 Reinstatement Certificate of Reinstatement -
BF-0012026105 2023-10-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009599199 2023-08-17 - Annual Report Annual Report 2020
BF-0011888334 2023-07-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006495890 2019-03-26 - Annual Report Annual Report 2019
0006198368 2018-06-12 - Annual Report Annual Report 2018
0006200278 2018-06-12 2018-06-12 Change of Agent Agent Change -
See something incorrect or outdated? Let us know

Sources: 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