MAPLEWOOD AT GAHANNA, LLC

Entity Name: | MAPLEWOOD AT GAHANNA, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 29 Dec 2020 |
Business ALEI: | 1371110 |
Annual report due: | 31 Mar 2024 |
Business address: | ONE GORHAM ISLAND, SUITE 100, WESTPORT, CT, 06880, United States |
Mailing address: | ONE GORHAM ISLAND, SUITE 100, WESTPORT, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | AMILLER@MAPLEWOODSL.COM |
NAICS
623312 Assisted Living Facilities for the ElderlyName | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ARTHUR E. MILLER | Agent | ONE GORHAM ISLAND, SUITE 100, WESTPORT, CT, 06880, United States | ONE GORHAM ISLAND, SUITE 100, WESTPORT, CT, 06880, United States | +1 203-615-4010 | amiller@maplewoodsl.com | 4 STUART DRIVE, NEWTOWN, CT, 06470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GREGORY D. SMITH | Officer | ONE GORHAM ISLAND, SUITE 100, WESTPORT, CT, 06880, United States | 4 CANFIELD CROSSING, NORWALK, CT, 06855, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013481349 | 2025-06-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011504910 | 2023-01-10 | - | Annual Report | Annual Report | - |
BF-0010528981 | 2022-04-06 | - | Annual Report | Annual Report | - |
BF-0009794279 | 2022-01-26 | - | Annual Report | Annual Report | - |
0007045619 | 2020-12-29 | 2020-12-29 | Business Formation | Certificate of Organization | - |
This company hasn't received any reviews.
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