HIGHLAND MANAGEMENT, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | HIGHLAND MANAGEMENT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Dec 1971 |
Business ALEI: | 0022118 |
Annual report due: | 27 Dec 2025 |
Business address: | 79 Prospect St, Bloomfield, CT, 06002-3056, United States |
Mailing address: | 46 Ridgebrook Dr, West Hartford, CT, United States, 06107-3334 |
ZIP code: | 06002 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | chuck@highlandmanagement.net |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHARLES S. SCHWARTZ | Agent | 79 Prospect St, Bloomfield, CT, 06002-3056, United States | 46 Ridgebrook Dr, West Hartford, CT, 06107-3334, United States | +1 860-978-0976 | chuck@highlandmanagement.net | 79 Prospect St, Bloomfield, CT, 06002-3056, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARY MURTHA DUDLEY | Officer | 79 Prospect St, Bloomfield, CT, 06002-3056, United States | - | - | 79 Prospect St, Bloomfield, CT, 06002-3056, United States |
CHARLES S. SCHWARTZ | Officer | 79 Prospect St, SUITE G1, Bloomfield, CT, 06002-3056, United States | +1 860-978-0976 | chuck@highlandmanagement.net | 79 Prospect St, Bloomfield, CT, 06002-3056, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HIGHLAND CONSTRUCTION COMPANY | HIGHLAND MANAGEMENT, INC. | 2002-03-07 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012341696 | 2025-02-28 | - | Annual Report | Annual Report | - |
BF-0010189494 | 2024-04-18 | - | Annual Report | Annual Report | 2022 |
BF-0011087152 | 2024-04-18 | - | Annual Report | Annual Report | - |
BF-0009827894 | 2021-12-16 | - | Annual Report | Annual Report | - |
0007045847 | 2020-12-29 | - | Annual Report | Annual Report | 2020 |
0006699873 | 2019-12-23 | - | Annual Report | Annual Report | 2019 |
0006290233 | 2018-12-11 | - | Annual Report | Annual Report | 2018 |
0006033676 | 2018-01-25 | - | Annual Report | Annual Report | 2016 |
0006033682 | 2018-01-25 | - | Annual Report | Annual Report | 2017 |
0005473032 | 2016-01-26 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3213717101 | 2020-04-11 | 0156 | PPP | 111 Roberts Street, EAST HARTFORD, CT, 06108-3646 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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