Search icon

MATTABASSET OWNERS ASSOCIATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MATTABASSET OWNERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Oct 1971
Business ALEI: 0057146
Annual report due: 08 Oct 2025
Business address: 100 NATCHAUG DR, MERIDEN, CT, 06450, United States
Mailing address: 100 NATCHAUG DR, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: quality@snet.net

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 Residence address
Jasana Levy Officer 100 Natchaug Drive, Meriden, CT, 06450, United States 41 Seneca Drive, Meriden, CT, 06450, United States
Madeline Gallagher Officer 100 Natchaug Drive, Meriden, CT, 06450, United States 247 Natchaug Drive, Meriden, CT, 06450, United States
KENNETH POST Officer 100 NATUCHAUG DRIVE, MERIDEN, CT, 06450, United States 125 NATCHAUG DRIVE, MERIDEN, CT, 06450, United States

Agent

Name Role Business address Phone E-Mail Residence address
Richard Connors Agent 138 Buell St, North Haven, CT, 06473-4313, United States +1 203-710-8462 rfconnorspc@snet.net 138 Buell St, North Haven, CT, 06473-4313, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013305006 2025-01-29 2025-01-29 Change of Agent Agent Change -
BF-0012217993 2024-10-15 - Annual Report Annual Report -
BF-0011086576 2023-11-08 - Annual Report Annual Report -
BF-0010283260 2022-12-14 - Annual Report Annual Report 2022
BF-0009820804 2021-12-20 - Annual Report Annual Report -
0007016882 2020-11-12 - Annual Report Annual Report 2020
0006982035 2020-09-16 - Change of Agent Address Agent Address Change -
0006680172 2019-11-14 - Annual Report Annual Report 2016
0006680176 2019-11-14 - Annual Report Annual Report 2018
0006680175 2019-11-14 - Annual Report Annual Report 2017

Debts and Liens

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
0005011417 Active OFS 2021-07-23 2026-09-02 AMENDMENT

Parties

Name MATTABASSET OWNERS ASSOCIATION, INC.
Role Debtor
Name ION BANK
Role Secured Party
0003138730 Active OFS 2016-09-02 2026-09-02 ORIG FIN STMT

Parties

Name MATTABASSET OWNERS ASSOCIATION, INC.
Role Debtor
Name ION BANK
Role Secured Party
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