Search icon

TUTHILL BUNGALOW PROPERTY, INC.

Company Details

Name: TUTHILL BUNGALOW PROPERTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1958 (67 years ago)
Entity Number: 113803
ZIP code: 06320
County: Suffolk
Place of Formation: New York
Address: 292 PEQUOT AVE, 3I, NEW LONDON, CT, United States, 06320
Principal Address: 13 RICHMOND DRIVE, DARIEN, CT, United States, 06820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELAINE H PIZZARELLI Chief Executive Officer 13 RICHMOND DRIVE, DARIEN, CT, United States, 06820

DOS Process Agent

Name Role Address
SUSAN BEEBE DOS Process Agent 292 PEQUOT AVE, 3I, NEW LONDON, CT, United States, 06320

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 13 RICHMOND DRIVE, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-02-12 Address 13 RICHMOND DRIVE, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-02-12 Address 292 PEQUOT AVE, 3I, NEW LONDON, CT, 06320, USA (Type of address: Service of Process)
2016-10-11 2020-10-05 Address 233 BOLTON CENTER ROAD, BOLTON, CT, 06043, 7641, USA (Type of address: Chief Executive Officer)
2014-10-01 2016-10-11 Address APARTMENT 3I, 292 PEQUOT AVE., NEW LONDON, CT, 06320, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240212001680 2024-02-12 BIENNIAL STATEMENT 2024-02-12
201005060186 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001006138 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161011006100 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141001006567 2014-10-01 BIENNIAL STATEMENT 2014-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State