Search icon

PROSPECT HILL ASSOCIATION, INC.

Company Details

Entity Name: PROSPECT HILL ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 1921
Business ALEI: 0058951
Annual report due: 06 Oct 2025
Business address: 15 PROSPECT HILL RD, STONY CREEK, CT, 06405, United States
Mailing address: Camp Real estate, P.O. Box 1103, darien, CT, United States, 06820
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lawton.camp@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
BETH CAMP Agent 20 CLOCKS LN, DARIEN, CT, 06820, United States +1 917-439-8845 bethlawton@optonline.com 20 CLOCKS LN, DARIEN, CT, 06820, United States

Officer

Name Role Business address Residence address
LAWTON CAMP Officer 20 Clocks Lane, darien, CT, 06820, United States 20 CLOCKS LN, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046076 2025-02-27 - Annual Report Annual Report -
BF-0011081985 2025-02-27 - Annual Report Annual Report -
BF-0011056739 2022-11-09 2022-11-09 Reinstatement Certificate of Reinstatement -
BF-0010984648 2022-08-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010611204 2022-05-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004488582 2011-10-06 - Annual Report Annual Report 2011
0004290143 2010-09-30 - Annual Report Annual Report 2010
0004052223 2009-11-09 - Annual Report Annual Report 2009
0003800839 2008-10-21 - Annual Report Annual Report 2008
0003559297 2007-10-17 - Annual Report Annual Report 2007

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website