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 |
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
Name | Role |
---|---|
FELNER, LLC | Agent |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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