Entity Name: | GREENWICH MILBANK GROUP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Aug 2017 |
Business ALEI: | 1248041 |
Annual report due: | 23 Aug 2025 |
Business address: | 14 Colonial Road, White Plains, NY, 10605, United States |
Mailing address: | 215 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10504 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 200 |
E-Mail: | irwin@greenwichmilbank.com |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GREENWICH MILBANK GROUP, INC., NEW YORK | 5200118 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
IRWIN STOCKEL | Officer | 215 BUSINESS PARK DRIVE, ARMONK, NY, 10504, United States | 699 Enfield St, Enfield, CT, 06082, United States |
JESSICA STOCKEL | Officer | 215 BUSINESS PARK DRIVE, ARMONK, NY, 10504, United States | 215 BUSINESS PARK DRIVE, ARMONK, NY, 10504, United States |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | GREENWICH MILLBANK GROUP INC. | GREENWICH MILBANK GROUP, INC. | 2017-10-04 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012108036 | 2024-09-22 | - | Annual Report | Annual Report | - |
BF-0011335120 | 2023-09-07 | - | Annual Report | Annual Report | - |
BF-0010378201 | 2022-08-13 | - | Annual Report | Annual Report | 2022 |
BF-0010643840 | 2022-06-16 | 2022-06-16 | Change of Agent | Agent Change | - |
BF-0009810987 | 2021-08-07 | - | Annual Report | Annual Report | - |
0006944464 | 2020-07-11 | - | Annual Report | Annual Report | 2020 |
0006592826 | 2019-07-09 | - | Annual Report | Annual Report | 2019 |
0006572420 | 2019-06-10 | - | Annual Report | Annual Report | 2018 |
0005959176 | 2017-11-02 | 2017-11-02 | First Report | Organization and First Report | - |
0005941557 | 2017-10-04 | 2017-10-04 | Amendment | Amend Name | - |
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