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 |
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
Name | Role |
---|---|
GLOBAL SOCIETY MANAGEMENT LLC | Agent |
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 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 | - |
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