Search icon

HARBOR POINT ASSOCIATION, INCORPORATED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARBOR POINT ASSOCIATION, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jan 1954
Business ALEI: 0055663
Annual report due: 18 Jan 2026
Business address: 0 Highgate Road, RIVERSIDE, CT, 06878, United States
Mailing address: 0 Highgate Road, RIVERSIDE, CT, United States, 06878
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: harborpointtreasurer@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Officer

Name Role Business address Phone E-Mail Residence address
Karen Rubinstein Officer - - - 22 Cherry Tree Lane, RIVERSIDE, CT, 06878, United States
Andreas Duus Officer 0 Highgate Road, riverside, CT, 06878, United States +1 203-858-9235 aduus60@gmail.com 26 Cherry Tree Lane, RIVERSIDE, CT, 06878, United States
Tajar Varghese Officer 0 Seagate Road, Riverside, CT, 06878, United States - - 0 Seagate Road, Riverside, CT, 06878, United States
Charles Parkhurst Officer 0 Highgate Road, RIVERSIDE, CT, 06878, United States - - 0 Highgate Road, RIVERSIDE, CT, 06878, United States
Piyush Bharti Officer - - - 8 Seagate Rd, Riverside, CT, 06878-2618, United States
Ipashri Bharti Officer - - - 8 Seagate Rd, Riverside, CT, 06878-2618, United States

Agent

Name Role Business address Phone E-Mail Residence address
Andreas Duus Agent 0 Highgate Road, riverside, CT, 06878, United States +1 203-858-9235 aduus60@gmail.com 26 Cherry Tree Lane, RIVERSIDE, CT, 06878, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012901490 2024-12-19 - Annual Report Annual Report -
BF-0012514412 2024-01-03 - Annual Report Annual Report -
BF-0011086777 2022-12-19 - Annual Report Annual Report -
BF-0010175231 2022-01-04 - Annual Report Annual Report 2022
BF-0009804528 2021-09-26 - Annual Report Annual Report -
0006732935 2020-01-27 - Annual Report Annual Report 2020
0006596729 2019-07-15 - Annual Report Annual Report 2019
0006012529 2018-01-17 - Annual Report Annual Report 2018
0005740350 2017-01-14 - Annual Report Annual Report 2017
0005482659 2016-02-06 - Annual Report Annual Report 2016

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 19487 C. ROGER LEWIS ET AL. v HARBOR POINT ASSOCIATION, INC. ET AL. 1999-04-15 Appeal Case Disposed View Case
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