Search icon

OAKDALE MANOR WATER USERS' ASSOCIATION, INCORPORATED, THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: OAKDALE MANOR WATER USERS' ASSOCIATION, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jan 1953
Business ALEI: 0058299
Annual report due: 30 Jan 2026
Business address: C/O RENEE JUDSON, 95 Hillside Road, SOUTHBURY, CT, 06488, United States
Mailing address: C/O RENEE JUDSON, 95 Hillside Road, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kimberly@houndplanet.com
E-Mail: reneejudson825@gmail.com

Industry & Business Activity

NAICS

221310 Water Supply and Irrigation Systems

This industry comprises establishments primarily engaged in operating water treatment plants and/or operating water supply systems. The water supply system may include pumping stations, aqueducts, and/or distribution mains. The water may be used for drinking, irrigation, or other uses. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Renee Judson Agent C/O RENEE JUDSON, 95 Hillside Road, SOUTHBURY, CT, 06488, United States +1 203-504-0891 reneejudson825@gmail.com C/O RENEE JUDSON, 95 Hillside Road, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Residence address
RENEE JUDSON Officer 95 Hillside Road, Southbury, CT, 06488, United States 95 Hillside Road, Southbury, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012902321 2025-01-20 - Annual Report Annual Report -
BF-0012673477 2024-06-25 2024-06-25 Interim Notice Interim Notice -
BF-0012045964 2024-01-04 - Annual Report Annual Report -
BF-0011084710 2023-01-25 - Annual Report Annual Report -
BF-0010177443 2022-01-30 - Annual Report Annual Report 2022
0007266322 2021-03-29 - Annual Report Annual Report 2020
0007266329 2021-03-29 - Annual Report Annual Report 2021
0007266315 2021-03-29 - Annual Report Annual Report 2019
0006271438 2018-11-02 2018-11-02 Reinstatement Certificate of Reinstatement -
0000649492 1987-09-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
See something incorrect or outdated?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