Entity Name: | COUNTRYSIDE ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Jul 1972 |
Business ALEI: | 0053527 |
Annual report due: | 26 Jul 2025 |
Business address: | C/O Merit Properties 1725 Berlin Turnpike, Berlin, CT, 06037, United States |
Mailing address: | C/O Merit Properties P. O. Box 7117, Kensington, CT, United States, 06037 |
ZIP code: | 06037 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | info@merit-properties.net |
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
Name | Role |
---|---|
MERIT PROPERTIES, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
May Ragna Fianna | Officer | C/O Merit Properties 1725 Berlin Turnpike, BErlin, CT, 06037, United States | 90 Webster Court, Newington, CT, 06111, United States |
Gholamreza Rafatpanah | Officer | C/O Merit Properties 1725 Berlin Turnpike, Berlin, CT, 06037, United States | 41 Fleetwood Rd, Newington, CT, 06111-4406, United States |
Suzanne Sycz | Officer | C/O Merit Properties 1725 Berlin Turnpike, Berlin, CT, 06037, United States | 60 Webster Court, Newington, CT, 06111, United States |
CINDY ANTHONY | Officer | C/O Merit Properties 1725 Berlin Turnpike, SUITE 200, Kensington, CT, 06037, United States | 139 WEBSTER COURT, NEWINGTON, CT, 06111, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Mary Caputa | Director | C/O Merit Properties 1725 Berlin Turnpike, Berlin, CT, 06037, United States | 68 Webster Ct, Newington, CT, 06111-5121, United States |
Anna Tara | Director | - | 81 Webster Ct, Newington, CT, 06111-5122, United States |
Rose Gray | Director | C/O Merit Properties 1725 Berlin Turnpike, Berlin, CT, 06037, United States | 28 Webster Ct, Newington, CT, 06111-5120, United States |
Joseph Salerno | Director | C/O Merit Properties 1725 Berlin Turnpike, Berlin, CT, 06037, United States | 108 Webster Ct, Newington, CT, 06111-5124, United States |
PHIL GOLIA | Director | C/O Merit Properties 1725 Berlin Turnpike, Berlin, CT, 06037, United States | C/O Merit Properties 1725 Berlin Turnpike, Berlin, CT, 06037, United States |
Robert Fried | Director | - | 27 Webster Court, Newington, CT, 06111, United States |
MONIKA KUCHARSKA | Director | C/O Merit Properties 1725 Berlin Turnpike, SUITE 200, Berlin, CT, 06037, United States | 153 WEBSTER COURT, NEWINGTON, CT, 06111, United States |
GEORGE JACOBS | Director | C/O Merit Properties 1725 Berlin Turnpike, SUITE 200, Berlin, CT, 06037, United States | 51 WEBSTER COURT, NEWINGTON, CT, 06111, United States |
DARLENE LUNDY | Director | C/O Merit Properties 1725 Berlin Turnpike, Berlin, CT, 06037, United States | 162 Webster Ct, Newington, CT, 06111-5126, United States |
Aleksander Lunski | Director | C/O Merit Properties 1725 Berlin Turnpike, BErlin, CT, 06037, United States | 43 Webster Ct, Newington, CT, 06111-5118, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012220013 | 2024-07-11 | - | Annual Report | Annual Report | - |
BF-0011084850 | 2023-07-14 | - | Annual Report | Annual Report | - |
BF-0011476334 | 2022-12-06 | 2022-12-06 | Change of Business Address | Business Address Change | - |
BF-0011476331 | 2022-12-06 | 2022-12-06 | Change of Email Address | Business Email Address Change | - |
BF-0010691782 | 2022-07-25 | - | Annual Report | Annual Report | - |
BF-0009761268 | 2022-06-09 | - | Annual Report | Annual Report | - |
0007040710 | 2020-12-18 | - | Annual Report | Annual Report | 2020 |
0006939230 | 2020-07-01 | - | Annual Report | Annual Report | 2019 |
0006201311 | 2018-06-15 | - | Annual Report | Annual Report | 2018 |
0005969739 | 2017-11-07 | 2017-11-07 | Change of Business Address | Business Address Change | - |
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