Entity Name: | HAMPSHIRE HOUSE CONDOMINIUM ASSOCIATION OF UNIT OWNERS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Aug 1972 |
Business ALEI: | 0055641 |
Annual report due: | 15 Aug 2025 |
Business address: | 393 LAUREL AVE, BRIDGEPORT, CT, 06605, United States |
Mailing address: | 393 LAUREL AVENUE, 100, BRIDGEPORT, CT, United States, 06605 |
ZIP code: | 06605 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | owalk28@gmail.com |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ORSBY WALKER | Agent | 393 LAUREL AVE, 100, BRIDGEPORT, CT, 06605, United States | +1 203-434-1499 | owalk28@gmail.com | 393 laurel ave, 202, bridgeport, CT, 06605, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
NINA POWELL | Officer | 393 LAUREL AVENUE, 100, BRIDGEPORT, CT, 06605, United States | 393 LAUREL AVE, 212, BRIDGEPORT, CT, 06605, United States |
ROY BURKE | Officer | - | 32 Wood Ave, Bridgeport, CT, 06605-1042, United States |
SANCIA WATSON | Officer | - | 393 laurel av, 210, bridgeport, CT, 06605, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ORSBY WALKER | Director | 393 LAUREL AVE UNIT, 100, BRIDGEPORT, CT, 06605, United States | +1 203-434-1499 | owalk28@gmail.com | 393 laurel ave, 202, bridgeport, CT, 06605, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012216952 | 2024-10-18 | - | Annual Report | Annual Report | - |
BF-0009810692 | 2023-09-13 | - | Annual Report | Annual Report | - |
BF-0011086765 | 2023-09-13 | - | Annual Report | Annual Report | - |
BF-0010692502 | 2023-09-13 | - | Annual Report | Annual Report | - |
BF-0011924355 | 2023-08-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007347924 | 2021-05-20 | - | Annual Report | Annual Report | 2019 |
0007347934 | 2021-05-20 | - | Annual Report | Annual Report | 2020 |
0006523007 | 2019-04-05 | 2019-04-05 | Agent Resignation | Agent Resignation | - |
0006530447 | 2019-04-05 | 2019-04-05 | Change of Agent | Agent Change | - |
0006214095 | 2018-07-11 | - | 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