Entity Name: | MANSFIELD GROVE CAMPERS ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Jan 1966 |
Business ALEI: | 0029566 |
Annual report due: | 07 Jan 2026 |
Business address: | 45 MANSFIELD GROVE ROAD, EAST HAVEN, CT, 06512, United States |
Mailing address: | PO BOX 2063, BRANFORD, CT, United States, 06405 |
ZIP code: | 06512 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | kurt_uihlein@comcast.net |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KURT UIHLEIN | Agent | 45 MANSFIELD GROVE RD, EAST HAVEN, CT, 06512, United States | 130 RIVERVIEW AVE, BRANFORD, CT, 06405, United States | +1 203-605-2873 | kurt_uihlein@comcast.net | 130 RIVERVIEW AVE, BRANFORD, CT, 06405, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RANDY MICHAELSON | Officer | 79 Surrey Ln, Glastonbury, CT, 06033-3258, United States | - | - | 79 SURREY LN, GLASTONBURY, CT, 06033, United States |
MARY INGLESE | Officer | 136 BAYARD AVE., NORTH HAVEN, CT, 06473, United States | - | - | 136 BAYARD AVE., NORTH HAVEN, CT, 06473, United States |
HUGH J PLUNKETT | Officer | - | - | - | 122 PAWSON RD., BRANFORD, CT, 06405, United States |
KURT UIHLEIN | Officer | - | +1 203-605-2873 | kurt_uihlein@comcast.net | 130 RIVERVIEW AVE, BRANFORD, CT, 06405, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RANDY MICHAELSON | Director | 79 Surrey Ln, Glastonbury, CT, 06033-3258, United States | - | - | 79 SURREY LN, GLASTONBURY, CT, 06033, United States |
MARY INGLESE | Director | 136 BAYARD AVE., NORTH HAVEN, CT, 06473, United States | - | - | 136 BAYARD AVE., NORTH HAVEN, CT, 06473, United States |
KURT UIHLEIN | Director | - | +1 203-605-2873 | kurt_uihlein@comcast.net | 130 RIVERVIEW AVE, BRANFORD, CT, 06405, United States |
HUGH J PLUNKETT | Director | - | - | - | 122 PAWSON RD., BRANFORD, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012898706 | 2024-12-13 | - | Annual Report | Annual Report | - |
BF-0012342336 | 2023-12-08 | - | Annual Report | Annual Report | - |
BF-0009020884 | 2023-01-12 | - | Annual Report | Annual Report | 2020 |
BF-0011088701 | 2023-01-12 | - | Annual Report | Annual Report | - |
BF-0010693230 | 2023-01-12 | - | Annual Report | Annual Report | - |
BF-0009834234 | 2023-01-12 | - | Annual Report | Annual Report | - |
0006716653 | 2020-01-09 | - | Annual Report | Annual Report | 2019 |
0006294883 | 2018-12-18 | - | Annual Report | Annual Report | 2018 |
0005968934 | 2017-11-03 | 2017-11-03 | Change of Agent | Agent Change | - |
0005719751 | 2016-12-15 | - | Annual Report | Annual Report | 2017 |
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