Search icon

BISHOP MEADOWS ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BISHOP MEADOWS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 May 1977
Business ALEI: 0052023
Annual report due: 18 May 2025
Business address: C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 HARTFORD TPKE SUITE 200, VERNON, CT, 06066, United States
Mailing address: C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 HARTFORD TPKE SUITE 200, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: allanad@westfordmgt.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
WESTFORD REAL ESTATE MANAGEMENT, LLC Agent

Director

Name Role Business address Residence address
Cynthia Sabia Director C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States 202 Soundview Ave, Unit 9, Stamford, CT, 06902-7036, United States

Officer

Name Role Business address Residence address
Cathy Corbo Officer C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 Hartford Turnpike, Suite 200, VERNON, CT, 06066, United States 19 Hawthorne St S, Greenwich, CT, 06831-5121, United States
Maria John Officer C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States 202 Soundview Ave, Unit 49, Stamford, CT, 06902-7036, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215892 2024-05-28 - Annual Report Annual Report -
BF-0011088667 2023-08-02 - Annual Report Annual Report -
BF-0010414761 2022-06-09 - Annual Report Annual Report 2022
BF-0009756202 2021-07-22 - Annual Report Annual Report -
0006923255 2020-06-12 - Annual Report Annual Report 2020
0006574641 2019-06-12 - Annual Report Annual Report 2019
0006175320 2018-05-03 - Annual Report Annual Report 2018
0006170698 2018-04-26 2018-04-26 Change of Agent Agent Change -
0006170691 2018-04-26 2018-04-26 Change of Business Address Business Address Change -
0005842658 2017-05-12 - Annual Report Annual Report 2017
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