Entity Name: | OLD KELSEY POINT HILL AND BEACH ASSOCIATION, INCORPORATED, THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Aug 1946 |
Business ALEI: | 0058332 |
Annual report due: | 07 Aug 2025 |
Business address: | 91 SHADOW BROOK ESTATES, SOUTH HADLEY, MA, 01075, United States |
Mailing address: | 91 SHADOW BROOK ESTATES, SOUTH HADLEY, MA, United States, 01075 |
Place of Formation: | CONNECTICUT |
E-Mail: | WMASSON@VERIZON.NET |
NAICS
814110 Private HouseholdsThis industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Cheryl Audi-Cook | Officer | - | - | - | 58 Sagamore Terrace, Westbrook, CT, 06498, United States |
MARIA JACOVINO | Officer | - | - | - | 37 SELDON HILL DRIVE, WEST HARTFORD, CT, 06107, United States |
ADAM RENFREW | Officer | - | - | - | 92 SPRING VALLEY DRIVE, BERLIN, CT, 06037, United States |
EVELYN MASSON | Officer | 5 NEWELL TERRACE, WESTBROOK, CT, 06498, United States | +1 978-501-5641 | wmasson@verizon.net | 5 NEWELL TERRACE, WESTBROOK, CT, 06498, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
EVELYN MASSON | Agent | 5 NEWELL TERRACE, WESTBROOK, CT, 06498, United States | +1 978-501-5641 | wmasson@verizon.net | 5 NEWELL TERRACE, WESTBROOK, CT, 06498, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012045732 | 2024-08-09 | - | Annual Report | Annual Report | - |
BF-0011084950 | 2023-07-23 | - | Annual Report | Annual Report | - |
BF-0010314144 | 2022-07-09 | - | Annual Report | Annual Report | 2022 |
BF-0009807521 | 2021-10-04 | - | Annual Report | Annual Report | - |
0006957209 | 2020-08-03 | - | Annual Report | Annual Report | 2020 |
0006594336 | 2019-07-10 | - | Annual Report | Annual Report | 2019 |
0006241522 | 2018-09-04 | - | Annual Report | Annual Report | 2018 |
0006241519 | 2018-09-04 | 2018-09-04 | Agent Resignation | Agent Resignation | - |
0005936301 | 2017-09-27 | - | Annual Report | Annual Report | 2017 |
0005628907 | 2016-08-11 | - | Annual Report | Annual Report | 2016 |
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