Search icon

ONE STRAWBERRY HILL ASSOCIATION, INC.

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

Company Details

Entity Name: ONE STRAWBERRY HILL ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jun 1973
Business ALEI: 0058376
Annual report due: 11 Jun 2025
Business address: 1010 HOPE STREET 2ND FLOOR, STAMFORD, CT, 06907, United States
Mailing address: 1010 HOPE STREET 2ND FLOOR, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nicole@plazarealtymgmt.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

Director

Name Role Business address Residence address
NANCY HADDEN Director - 1 Strawberry Hill Ave, 11B, Stamford, CT, 06902-2609, United States
MICHAEL LEACH Director - 1 Strawberry Hill Ave, 7F, Stamford, CT, 06902-2609, United States
C.J. CAMPBELL Director - ONE STRAWBERRY HILL AVE, 4A, STAMFORD, CT, 06902, United States
TERENCE WONG Director - 1 Strawberry Hill Ave, 7E, Stamford, CT, 06902-2609, United States
ANN HART Director - 1 Strawberry Hill Ct, 8F, Stamford, CT, 06902-2548, United States
PRADEEP BANSAL Director - 1 Strawberry Hill Ave, 10E, Stamford, CT, 06902-2609, United States
ALEX PODELKO Director ONE STRAWBERRY HILL #6B, STAMFORD, CT, 06902, United States ONE STRAWBERRY HILL #6B, STAMFORD, CT, 06902, United States

Agent

Name Role
PLAZA REALTY AND MANAGEMENT CORPORATION Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046037 2024-05-20 - Annual Report Annual Report -
BF-0011084965 2023-05-22 - Annual Report Annual Report -
BF-0010194787 2022-06-08 - Annual Report Annual Report 2022
0007361118 2021-06-07 - Annual Report Annual Report 2021
0006921346 2020-06-10 - Annual Report Annual Report 2020
0006571539 2019-06-10 - Annual Report Annual Report 2019
0006187492 2018-05-22 - Annual Report Annual Report 2018
0005839121 2017-05-09 - Annual Report Annual Report 2017
0005575162 2016-05-26 - Annual Report Annual Report 2016
0005540995 2016-04-14 - Annual Report Annual Report 2015

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
0003416776 Active OFS 2020-12-15 2026-05-10 AMENDMENT

Parties

Name ONE STRAWBERRY HILL ASSOCIATION, INC.
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003119543 Active OFS 2016-05-10 2026-05-10 ORIG FIN STMT

Parties

Name ONE STRAWBERRY HILL ASSOCIATION, INC.
Role Debtor
Name BANKWELL 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