Search icon

LAUREL HILL ASSOCIATION, INCORPORATED

Company Details

Entity Name: LAUREL HILL ASSOCIATION, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 May 1965
Business ALEI: 0056631
Annual report due: 11 May 2025
NAICS code: 926130 - Regulation and Administration of Communications, Electric, Gas, and Other Utilities
Business address: 12 PHELPS ROAD, MARLBOROUGH, CT, 06447, United States
Mailing address: 12 PHELPS RD, MARLBOROUGH, CT, United States, 06447
ZIP code: 06447
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mickiewiczj@yahoo.com

Agent

Name Role Business address Phone E-Mail Residence address
JACQUELINE MICKIEWICZ Agent 12 PHELPS ROAD, MARLBOROUGH, CT, 06447, United States +1 860-550-1955 mickiewiczj@Yahoo.com 12 PHELPS RD, 12 PHELPS RD, MARLBOROUGH, CT, 06447, United States

Officer

Name Role Business address Phone E-Mail Residence address
JACQUELINE MICKIEWICZ Officer 12 PHELPS ROAD, MARLBOROUGH, CT, 06447, United States +1 860-550-1955 mickiewiczj@Yahoo.com 12 PHELPS RD, 12 PHELPS RD, MARLBOROUGH, CT, 06447, United States
BRIAN DIERBERGER Officer 9 CAFFYN DRIVE, MARLBOROUGH, CT, 06447, United States No data No data 9 CAFFYN DRIVE, MARLBOROUGH, CT, 06447, United States
LISA CYR-HARTMAN Officer 15 CAFFYN DRIVE, MARLBOROUGH, CT, 06447, United States No data No data 15 CAFFYN DRIVE, MARLBOROUGH, CT, 06447, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220420 2024-04-11 No data Annual Report Annual Report No data
BF-0011082391 2023-05-11 No data Annual Report Annual Report No data
BF-0010345897 2022-05-23 No data Annual Report Annual Report 2022
0007347230 2021-05-19 No data Annual Report Annual Report 2021
0007341258 2021-05-18 No data Annual Report Annual Report 2020
0006537746 2019-04-19 No data Annual Report Annual Report 2019
0006173467 2018-05-01 No data Annual Report Annual Report 2018
0005836365 2017-05-05 No data Annual Report Annual Report 2017
0005580782 2016-06-03 No data Annual Report Annual Report 2016
0005365584 2015-07-16 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website