Entity Name: | HARBOUR VILLAGE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 28 Jan 1971 |
Business ALEI: | 0055671 |
Annual report due: | 28 Jan 2026 |
Business address: | 120 SHORT BEACH RD 1, BRANFORD, CT, 06405, United States |
Mailing address: | 120 SHORT BEACH RD, BRANFORD, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ginny120@hotmail.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 | Residence address |
---|---|---|---|
Janice Pomponi | Director | - | 120 Short Beach Rd, Branford, CT, 06405-4485, United States |
Anne Fleming | Director | 120 SHORT BEACH RD 1, BRANFORD, CT, 06405, United States | 7F Harbour Vlg, Branford, CT, 06405-4496, United States |
JOHN CUCINOTTA | Director | - | 30C HARBOUR VILLAGE, BRANFORD, CT, 06405, United States |
STEVE DOUGHERTY | Director | 120 SHORT BEACH RD 1, BRANFORD, CT, 06405, United States | 26C HARBOUR VILLAGE, BRANFORD, CT, 06405, United States |
Name | Role |
---|---|
PULLMAN & COMLEY, LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012901494 | 2025-02-11 | - | Annual Report | Annual Report | - |
BF-0012217648 | 2024-03-28 | - | Annual Report | Annual Report | - |
BF-0011086998 | 2023-06-08 | - | Annual Report | Annual Report | - |
BF-0010170921 | 2022-01-26 | - | Annual Report | Annual Report | 2022 |
0007230181 | 2021-03-15 | - | Annual Report | Annual Report | 2021 |
0006721829 | 2020-01-14 | - | Annual Report | Annual Report | 2020 |
0006563019 | 2019-05-22 | - | Annual Report | Annual Report | 2019 |
0006309539 | 2019-01-07 | - | Annual Report | Annual Report | 2018 |
0005744653 | 2017-01-19 | - | Annual Report | Annual Report | 2017 |
0005597297 | 2016-07-07 | - | Annual Report | Annual Report | 2016 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005015953 | Active | OFS | 2021-08-10 | 2026-08-31 | AMENDMENT | |||||||||||||
|
Name | THE MILFORD BANK |
Role | Secured Party |
Name | HARBOUR VILLAGE CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Parties
Name | HARBOUR VILLAGE CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | THE MILFORD BANK |
Role | Secured Party |
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 26710 | MARY ELLEN RICCIO v HARBOUR VILLAGE CONDOMINIUM ASSOCIATION, INC. | 2005-07-06 | Appeal Case | Disposed/Transfer | View Case |
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