Search icon

Gardiner & Theobald, Inc.

Company Details

Entity Name: Gardiner & Theobald, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 2022
Business ALEI: 2661091
Annual report due: 14 Nov 2025
NAICS code: 813920 - Professional Organizations
Business address: 535 Fifth Avenue, New York, NY, 10017, United States
Mailing address: 535 Fifth Avenue, 3rd Floor, New York, NY, United States, 10017
Place of Formation: DELAWARE
E-Mail: m.hennessy@gardinerusa.com

Director

Name Role Business address Residence address
Shaun Blackburn Director 535 Fifth Avenue, 3rd Floor, New York, NY, 10017, United States 535 Fifth Avenue, 3rd Floor, New York, NY, 10017, United States
Marco Deiso Director 535 Fifth Avenue, 3rd Floor, New York, NY, 10017, United States 535 Fifth Avenue, 3rd Floor, New York, NY, 10017, United States
Andrew Demming Director 535 Fifth Avenue, 3rd Floor, New York, NY, 10017, United States 535 Fifth Avenue, 3rd Floor, New York, NY, 10017, United States
Christopher Burke Director 535 Fifth Avenue, 3rd Floor, New York, NY, 10017, United States 21 Mockingbird Dr, Danielson, CT, 06239-1540, United States
Andrew Robertson Director 535 Fifth Avenue, 3rd Floor, New York, NY, 10017, United States 4 White Oak Dr, Danbury, CT, 06810-4176, United States
Alex Halli Director 535 Fifth Avenue, 3rd Floor, New York, NY, 10017, United States 535 Fifth Avenue, 3rd Floor, New York, NY, 10017, United States
Keith Murray Director 535 Fifth Avenue, 3rd Floor, New York, NY, 10017, United States 740 CORPORATE CENTER DR. SUITE 100, Pomona, CA, 91768, United States

Officer

Name Role Business address Residence address
Matthew Hennessy Officer 535 Fifth Avenue, 3rd Floor, New York, NY, 10017, United States 161 Tremont St, Hartford, CT, 06105-2541, United States
Jonathan Andrew Officer 535 Fifth Avenue, 3rd Floor, New York, NY, 10017, United States 535 Fifth Avenue, 3rd Floor, New York, NY, 10017, United States

Agent

Name Role
Registered Agents Inc Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012399195 2024-10-16 No data Annual Report Annual Report No data
BF-0011066100 2023-10-18 No data Annual Report Annual Report No data
BF-0011060273 2022-11-14 No data Business Registration Certificate of Authority No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website