Search icon

HAMPSHIRE HOUSE, INCORPORATED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HAMPSHIRE HOUSE, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Nov 1951
Business ALEI: 0021080
Annual report due: 09 Nov 2025
Business address: C/O Felner Corporation, 35 Brentwood Ave, Fairfield, CT, 06825, United States
Mailing address: C/O Felner Corporation, 35 Brentwood Ave, Fairfield, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: nick@felnercorp.com
E-Mail: compliance@felnercorp.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
FELNER, LLC Agent

Officer

Name Role Residence address
Jennifer Reppucci Officer 92 Strawberry Hill Ave Apt 2, 2, Stamford, CT, 06902-2637, United States
Christopher Velander Officer 88 Strawberry Hill Ave, Unit 2, Stamford, CT, 06902-2639, United States
Ed Reppucci Officer 92 Strawberry Hill Ave, Unit 2, Stamford, CT, 06902-2637, United States
Michael Johnson Officer 2300 Pilot Knob Rd; Attn: Legal, Saint Paul, MN, 55120-1116, United States
BENNIE JABLONSKI Officer 98-4 STRAWBERRY HILL AVENUE, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012342806 2024-10-10 - Annual Report Annual Report -
BF-0011090199 2023-10-10 - Annual Report Annual Report -
BF-0011689966 2023-03-02 - Annual Report Annual Report -
BF-0011689968 2023-02-03 - Annual Report Annual Report -
BF-0011690290 2023-02-03 2023-02-03 Change of Agent Agent Change -
BF-0011542713 2022-12-27 2023-01-26 Agent Resignation Agent Resignation -
BF-0009822674 2021-11-09 - Annual Report Annual Report -
0007012850 2020-11-04 - Annual Report Annual Report 2020
0006657522 2019-10-09 - Annual Report Annual Report 2019
0006302295 2019-01-02 - Annual Report Annual Report 2018

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bloomfield 184 OLIVER WAY //// - 8078 Source Link
Acct Number R93208
Assessment Value $235,550
Appraisal Value $336,500
Land Use Description Condominium
Zone PLR
Neighborhood U
Land Assessed Value $210,000
Land Appraised Value $300,000

Parties

Name HAMPSHIRE HOUSE, INCORPORATED
Sale Date 1900-01-01
Name FLYBOY ACRES, LLC
Sale Date 2015-03-27
Name BAKER EDWARD + JOANNE
Sale Date 2015-03-27
Name TOMASIK RUDY
Sale Date 1954-08-03
Name HARKIN THOMAS J
Sale Date 2005-01-03
Sale Price $330,961
Name WORCHEL CHRISTOPHER
Sale Date 2018-08-28
Sale Price $285,000
Name WELSH DANNA M
Sale Date 2004-11-23
Sale Price $276,385
Name SUMMIT WOOD, LLC
Sale Date 1900-01-01
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