Search icon

GREENWICH MILBANK GROUP, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Links between entities

Type Company Name Company Number State
Headquarter of GREENWICH MILBANK GROUP, INC., NEW YORK 5200118 NEW YORK

Officer

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

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

History

Type Old value New value Date of change
Name change GREENWICH MILLBANK GROUP INC. GREENWICH MILBANK GROUP, INC. 2017-10-04

Filing

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 -
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