Entity Name: | NOB HILL CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Jul 1974 |
Business ALEI: | 0058023 |
Annual report due: | 05 Jul 2025 |
Business address: | 2067 BARNUM AVENUE UNIT C UNIT C, STRATFORD, CT, 06615, United States |
Mailing address: | 2067 BARNUM AVENUE UNIT C, STRATFORD, CT, United States, 06615 |
ZIP code: | 06615 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | thomasrich@optonline.net |
NAICS
813920 Professional OrganizationsThis industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS RICH | Director | 2067 BARNUM AVENUE, UNIT C, STRATFORD, CT, 06615, United States | 1 ROGERS ROAD, STAMFORD, CT, 06902, United States |
JOEL BING | Director | 226-D VIRGINIA AVENUE, BRIDGEPORT, CT, 06610, United States | 226-D VIRGINIA AVENUE, UNIT C, BRIDGEPORT, CT, 06610, United States |
Michele Small | Director | - | 10 Mencel Cir, Bridgeport, CT, 06610-1504, United States |
FRANK SISICO | Director | 79 BEARDSLEY PARKWAY, 184 HUNTINGTON TURNPIKE, BRIDGEPORT, CT, 06611, United States | 79 BEARDSLEY PARKWAY, BRIDGEPORT, CT, 06611, United States |
Margaret Memoli | Director | - | 1191 Huntington Tpke, Bridgeport, CT, 06610-1047, United States |
Name | Role |
---|---|
D.A. RICH COMPANY, LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012045721 | 2024-08-17 | - | Annual Report | Annual Report | - |
BF-0011081962 | 2023-07-09 | - | Annual Report | Annual Report | - |
BF-0010215353 | 2022-08-07 | - | Annual Report | Annual Report | 2022 |
BF-0009758256 | 2021-11-19 | - | Annual Report | Annual Report | - |
0006923737 | 2020-06-15 | - | Annual Report | Annual Report | 2019 |
0006923745 | 2020-06-15 | - | Annual Report | Annual Report | 2020 |
0006419309 | 2019-02-26 | 2019-02-26 | Change of Agent | Agent Change | - |
0006279258 | 2018-11-17 | - | Annual Report | Annual Report | 2018 |
0006210222 | 2018-07-03 | - | Annual Report | Annual Report | 2017 |
0005810277 | 2017-03-10 | 2017-03-10 | Change of Agent | Agent Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7389577904 | 2020-06-17 | 0156 | PPP | 2067 BARNUM AVE, STRATFORD, CT, 06615-5512 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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