Search icon

MAPLE BROOK ASSOCIATES, INC.

Company Details

Entity Name: MAPLE BROOK ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 1974
Business ALEI: 0057060
Annual report due: 14 Jun 2025
Business address: 70 HOLMES AVENUE, DARIEN, CT, 06820, United States
Mailing address: 70 HOLMES AVENUE, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: timf@fsicpa.com

Industry & Business Activity

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

Officer

Name Role Business address Phone E-Mail Residence address
JAMES WALLING III Officer - - - 110 MAPLE TREE AVE., STAMFORD, CT, 06906, United States
JOHN ROSA Officer - +1 203-273-0748 timf@fsicpa.com 70 HOLMES AVE., DARIEN, CT, 06820, United States
MADELINE S. ROSA Officer 70 HOLMES AVENUE, DARIEN, CT, 06820, United States - - 70 HOLMES AVENUE, DARIEN, CT, 06820, United States

Agent

Name Role Business address Phone E-Mail Residence address
JOHN ROSA Agent 70 HOLMES AVE., DARIEN, CT, 06820, United States +1 203-273-0748 timf@fsicpa.com 70 HOLMES AVE., DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216340 2024-06-05 - Annual Report Annual Report -
BF-0011086097 2024-05-06 - Annual Report Annual Report -
BF-0010649953 2022-08-30 - Annual Report Annual Report -
BF-0009022625 2022-05-26 - Annual Report Annual Report 2019
BF-0009856003 2022-05-26 - Annual Report Annual Report -
BF-0009022629 2022-05-26 - Annual Report Annual Report 2020
0006473207 2019-03-18 - Annual Report Annual Report 2016
0006473225 2019-03-18 - Annual Report Annual Report 2018
0006473218 2019-03-18 - Annual Report Annual Report 2017
0005365917 2015-07-16 - Annual Report Annual Report 2011

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website