Search icon

BLUEBERRY LANE RESIDENTS ASSOCIATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BLUEBERRY LANE RESIDENTS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Apr 1974
Business ALEI: 0052065
Annual report due: 26 Apr 2024
Business address: Old Saybrook, CT, 06475, United States
Mailing address: 5 BLUEBERRY LANE, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: eileen06612@yahoo.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 Business address Phone E-Mail Residence address
Eileen Stirling Agent Old Saybrook, CT, 06475, United States +1 203-767-0274 eileen06612@yahoo.com 5 Blueberry Lane, Old Saybrook, CT, 06475, United States

Officer

Name Role Business address Phone E-Mail Residence address
SEAN BOUCHER Officer 3 BLUEBERRY LANE, OLD SAYBROOK, CT, 06475, United States - - 3 BLUEBERRY LANE, OLD SAYBROOK, CT, 06475, United States
John Read Officer - - - 9 Blueberry Lane, Old Saybrook, CT, 06475-2025, United States
Eileen Stirling Officer Old Saybrook, CT, 06475, United States +1 203-767-0274 eileen06612@yahoo.com 5 Blueberry Lane, Old Saybrook, CT, 06475, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011088869 2023-06-03 - Annual Report Annual Report -
BF-0010693294 2022-07-25 - Annual Report Annual Report -
BF-0008257056 2022-07-09 - Annual Report Annual Report 2020
BF-0009909183 2022-07-09 - Annual Report Annual Report -
0006498019 2019-03-26 - Annual Report Annual Report 2019
0006497966 2019-03-26 - Annual Report Annual Report 2018
0005819452 2017-04-14 - Annual Report Annual Report 2017
0005525265 2016-03-30 - Annual Report Annual Report 2016
0005306570 2015-03-30 - Annual Report Annual Report 2015
0005076260 2014-03-31 - Annual Report Annual Report 2014
See something incorrect or outdated?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