Search icon

HARBORSIDE OWNERS CORPORATION

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

Company Details

Entity Name: HARBORSIDE OWNERS CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 1970
Business ALEI: 0021179
Annual report due: 09 Dec 2025
Business address: C/o The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT, 06906, United States
Mailing address: C/o The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 840
E-Mail: ccruz@thepropertygroup.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Officer

Name Role Business address Residence address
Ginny Day Officer - 680 Steamboat Rd, 6, Greenwich, CT, 06830-7147, United States
DONALD KITTELL Officer 680 STEAMBOAT ROAD - APT 2, GREENWICH, CT, 06830, United States 680 STEAMBOAT ROAD - APT 2, GREENWICH, CT, 06830, United States
Augustus Van Loveren Officer - 680 Steamboat Rd, 4, Greenwich, CT, 06830-7147, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012338870 2024-12-09 - Annual Report Annual Report -
BF-0011090417 2023-12-06 - Annual Report Annual Report -
BF-0010256083 2023-03-21 - Annual Report Annual Report 2022
BF-0009876291 2021-11-10 - Annual Report Annual Report -
BF-0009452930 2021-06-30 - Annual Report Annual Report 2020
0006682451 2019-11-18 - Annual Report Annual Report 2019
0006676821 2019-10-31 - Annual Report Annual Report 2018
0006277466 2018-11-15 - Annual Report Annual Report 2016
0006277472 2018-11-15 - Annual Report Annual Report 2017
0005501328 2016-03-03 - Annual Report Annual Report 2015
See something incorrect or outdated?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